Wrightington
Wigan
Lancashire
WN6 9SF
Secretary Name | Victoria Jane Silcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(15 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Wrightington Bar Wrightington Wigan Lancashire WN6 9SF |
Director Name | Victoria Jane Silcock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 6 Wrightington Bar Wrightington Wigan Lancashire WN6 9SF |
Director Name | Mrs Jennifer Lynn Coupe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Wellsprings Shawliffe Lane Great Harwood Blackburn Lancs |
Director Name | Mrs Joan Jacobs |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Woodfield 101 Southport Road Southport Merseyside PR8 5HT |
Director Name | Mrs Anne Marie Lander |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 16 Beech Tree Avenue Appley Bridge Wigan Lancashire WN6 9DG |
Director Name | Miss Amanda Lilian Langford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 45 Khigh Park Garden Mews London |
Director Name | Mrs Christine Mary Philbin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Philee 66 Gersey Lane Mawdesley Ormskirk Lancs |
Director Name | Mrs Elspeth Blyth Randall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Rodgers Farm 550 Bolton Road Aspull Wigan Lancashire WN2 1PX |
Secretary Name | Mrs Anne Marie Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 16 Beech Tree Avenue Appley Bridge Wigan Lancashire WN6 9DG |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £61,017 |
Cash | £1,526 |
Current Liabilities | £33,458 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
18 August 2001 | Dissolved (1 page) |
---|---|
18 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Statement of affairs (9 pages) |
11 July 2000 | Resolutions
|
15 June 2000 | Registered office changed on 15/06/00 from: 7 moor road orrell wigan lancashire WN5 8ND (1 page) |
14 June 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 19/06/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
24 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 July 1995 | Return made up to 19/06/95; no change of members (6 pages) |