Eccleston
Chorley
Lancashire
PR7 5QR
Director Name | Mrs Joyce True |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Towngate Eccleston Chorley Lancashire PR7 5QR |
Secretary Name | Mrs Joyce True |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Towngate Eccleston Chorley Lancashire PR7 5QR |
Director Name | Mr Albert Richard Thornton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | 53 The Fields Eccleston Chorley Lancashire PR7 5SD |
Director Name | Mrs Linda Margaret Thornton |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | 53 The Fields Eccleston Chorley Lancashire PR7 5SD |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £59,459 |
Cash | £621 |
Current Liabilities | £523,791 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2005 | Dissolved (1 page) |
---|---|
18 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2005 | Liquidators statement of receipts and payments (4 pages) |
15 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Statement of affairs (13 pages) |
3 December 2002 | Appointment of a voluntary liquidator (1 page) |
3 December 2002 | Resolutions
|
12 November 2002 | Registered office changed on 12/11/02 from: units 9 and 10 grove park grove mill the green eccleston chorley lancashire PR7 5TZ (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: units 9 and 10 grove park grove mill the green eccleston chorley lancs PR7 5PD (1 page) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
29 July 1998 | Return made up to 11/04/98; full list of members (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Return made up to 11/04/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
18 January 1991 | Particulars of mortgage/charge (4 pages) |
6 October 1989 | Memorandum and Articles of Association (20 pages) |
27 February 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
16 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 July 1983 | Annual return made up to 31/12/82 (7 pages) |