Chorley
Lancashire
PR7 1LN
Director Name | Bernard Harold Kean |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Correspondence Address | Clearwater Lodge Laund House North Mossley Hill Road Liverpool Merseyside L18 8BL |
Director Name | Christopher Henry Saunders |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Correspondence Address | 9 Northways Standish Wigan Lancashire WN6 0JE |
Director Name | Philip Arthur Cook |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Production Director |
Correspondence Address | Coppers 9 Greenway Campton Shefford Bedfordshire SG17 5BN |
Director Name | Clifford Wallace Hodgson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Correspondence Address | The Barn Brooklands Farm Gypsy Lane Broom Bedfordshire |
Director Name | Mr Frank Murphy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | General Manager |
Correspondence Address | 186 High Street Codicote Hitchin Hertfordshire SG4 8UB |
Director Name | Jack Frederick Walker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales Director |
Correspondence Address | Elm Hollow Garth Road Letchworth Hertfordshire SG6 3NG |
Secretary Name | Clifford Wallace Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Correspondence Address | The Barn Brooklands Farm Gypsy Lane Broom Bedfordshire |
Director Name | Steven Paul Clews |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Co Director |
Correspondence Address | 53 Silverdale Road Orrell Wigan Lancashire WN5 0DN |
Director Name | Robert John Coase |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Greenfield Avenue Parbold Wigan Lancashire WN8 7DH |
Secretary Name | James Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 7 Calder Drive Maghull Liverpool Merseyside L31 9DR |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
13 February 1999 | Dissolved (1 page) |
---|---|
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
23 January 1997 | Liquidators statement of receipts and payments (7 pages) |
18 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 September 1995 | Receiver ceasing to act (2 pages) |
26 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1995 | Liquidators statement of receipts and payments (10 pages) |
7 June 1995 | Notice of Constitution of Liquidation Committee (6 pages) |