Banks
Southport
Lancashire
PR9 8JL
Director Name | Mr William James Renilson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Catering Supplier |
Correspondence Address | 59 Banks Road Banks Southport Lancashire PR9 8JL |
Secretary Name | Mr William James Renilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Banks Road Banks Southport Lancashire PR9 8JL |
Director Name | Mr Ian William Raniljon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1993) |
Role | Sales Rep |
Correspondence Address | 59 Banks Road Banks Southport Merseyside PR9 8JL |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £594,464 |
Gross Profit | £108,101 |
Net Worth | £409,399 |
Current Liabilities | £238,365 |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
27 April 1995 | Appointment of a voluntary liquidator (2 pages) |
27 April 1995 | Resolutions
|
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Appointment of a voluntary liquidator (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 155 shakespear street southport merseyside pr 85A (1 page) |