Hall Lane, Latham
Ormskirk
L40 5UN
Secretary Name | Julie Anne Meadowcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Ormskirk Lodge Hall Lane, Lathom Ormskirk L40 5UN |
Director Name | Hubert Benjamin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1982(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 39 Mont St Martin B 4000 Liege Belgium |
Director Name | Mr Brian Crook |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Ventilation Engineer |
Correspondence Address | 216 Cranbrook Road Redland Bristol Avon BS6 7QX |
Director Name | Mr Norman Bernard King |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Ventilation Engineer |
Correspondence Address | 5 Charlotte St South Bristol Avon BS1 5QB |
Secretary Name | Mr Norman Bernard King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 5 Charlotte St South Bristol Avon BS1 5QB |
Secretary Name | Mr Phil Winstanley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 1997) |
Role | Ventilation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ormskirk Lodge Hall Lane, Latham Ormskirk L40 5UN |
Director Name | Philip Owen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 August 2001) |
Role | Sales |
Correspondence Address | 8 Plum Tree Close Bower Manor Bridgwater Somerset TA6 4XG |
Secretary Name | Bernard Edward Charles Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 1 The Paddocks Greenhill Road Sandford Bristol Avon BS19 5PH |
Director Name | Hubert Benjamin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 60 Rue J Vericruys B 4681 Hermalle Sous Argenteau Belgium |
Secretary Name | Mr Phil Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2002) |
Role | Ventilation Engineer |
Country of Residence | England |
Correspondence Address | Ormskirk Lodge Hall Lane, Latham Ormskirk L40 5UN |
Director Name | Bruno Paul Lacroix |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Chairman & President |
Correspondence Address | 24 Bis Place Bellecour Lyon 69002 Foreign |
Director Name | Marc Albert Moerschel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 134 Avenue Des Frereslumiere Lyon 69008 Foreign |
Director Name | Frederic Passot |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 4 Quai De La Pecherie Lyon 69001 Foreign |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,804 |
Cash | £306 |
Current Liabilities | £997,080 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 April 2006 | Dissolved (1 page) |
---|---|
25 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: ratcliffe & co tarleton house 1129 - 116 chorley new road bolton lancashire BL1 4DH (1 page) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (6 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: unit 3 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
10 September 2003 | Statement of affairs (7 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2003 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 August 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: unit 3 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: the carters building shannon court corn street bristol BS1 1HW (1 page) |
23 August 2000 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 24 upper dicconson street wigan WN1 2AG (1 page) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 November 1997 | Particulars of mortgage/charge (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Secretary resigned (1 page) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 100 regent street kingswood bristol BS15 2HP (1 page) |
14 July 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
7 February 1995 | Accounts for a small company made up to 31 December 1992 (10 pages) |
10 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
26 April 1994 | Return made up to 31/12/93; no change of members (6 pages) |
9 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
9 March 1993 | Full accounts made up to 28 February 1992 (8 pages) |
2 February 1993 | Registered office changed on 02/02/93 from: 1A flowers hill close brislington bristol BS4 5LF (1 page) |
15 December 1992 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |