Eccleston
Chorley
Lancashire
PR7 5UE
Secretary Name | Miss Joanne Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lymefield Drive Boothstown Worsley Manchester M28 1NA |
Director Name | Mr Peter Anthony Hills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Deputy Chief Executi |
Correspondence Address | 56 Lambton Road Worsley Manchester Lancashire M28 2ST |
Director Name | Mr Herbert John Simpson Ibbetson |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Retired |
Correspondence Address | 34 Sutton Road Stockport Cheshire SK4 2PW |
Secretary Name | Mr Peter Anthony Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 56 Lambton Road Worsley Manchester Lancashire M28 2ST |
Secretary Name | Mr Julian Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 1995) |
Role | Chief Executive |
Correspondence Address | 6 The Croft Eccleston Chorley Lancashire PR7 5UE |
Director Name | Albert David Moores |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1995) |
Role | Head Of Business Development |
Correspondence Address | 36 Dakins Road Leigh Lancashire WN7 3AU |
Secretary Name | Janie Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 19 Heron Drive Audenshaw Manchester M34 5QX |
Registered Address | C/O Manchester Chamber Of Commerce & Industry 56 Oxford Street Manchester M60 7HJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2000 | Application for striking-off (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 September 1999 | Annual return made up to 14/08/99 (4 pages) |
12 August 1998 | Annual return made up to 14/08/98 (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Annual return made up to 14/08/97 (4 pages) |
8 August 1996 | Annual return made up to 14/08/96 (4 pages) |
26 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Annual return made up to 14/08/95
|