Garstang
Preston
Lancashire
PR3 1HH
Director Name | Sheila Ann Carroll |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 01 June 1999) |
Role | Teacher |
Correspondence Address | Brookside Cottage Park Lane Forton Preston Lancashire PR3 0JX |
Secretary Name | Ethel Anne Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 01 June 1999) |
Role | Company Director |
Correspondence Address | 65 Dorchester Road Garstang Preston Lancashire PR3 1HH |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley 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 |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Receiver ceasing to act (2 pages) |
8 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |