Farnworth
Bolton
Lancashire
BL4 0LN
Director Name | Mr Robert Francis Marshall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 224 Newton Road Lowton Warrington Cheshire WA3 2AF |
Director Name | Mrs Marleen Thomason |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 104 Heath Lane Croft Warrington Cheshire WA3 7DS |
Secretary Name | Mrs Marleen Thomason |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 104 Heath Lane Croft Warrington Cheshire WA3 7DS |
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 |
Year | 2014 |
---|---|
Net Worth | £45,126 |
Cash | £3,598 |
Current Liabilities | £365,068 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (8 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 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) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: bolton road atherton manchester M46 9LJ (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
30 November 1995 | Company name changed J. moss & co. (Atherton) LIMITED\certificate issued on 01/12/95 (4 pages) |
11 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |