Timperley
Cheshire
WA15 7BG
Director Name | John Patrick Donelon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 1995(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | Donelon House Crown Lane Horwich Bolton Lancashire BL6 5HN |
Director Name | Mr Ian William Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 448 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Cyril Donald Hindley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 4 Thorneyholme Close Lostock Bolton Lancashire BL6 4BZ |
Director Name | Mr Jeffrey Albin Kozer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martins Close Irby Wirral Merseyside L61 |
Director Name | Ian Rowe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 4 Tudor Road Ainsdale Southport Merseyside PR8 2RY |
Director Name | Mr David Thomas Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Shevington Lane Wigan Lancashire WN6 8AD |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Moslet Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £292,614 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver ceasing to act (1 page) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Receiver ceasing to act (1 page) |
6 December 2001 | Appointment of receiver/manager (1 page) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Administrative Receiver's report (12 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton lancashire BL6 5HN (1 page) |
6 September 1995 | Appointment of receiver/manager (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: po box 93 dryden street liverpool L69 5AA (1 page) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |