Saville Street
Chorley
Lancashire
PR7 3JB
Director Name | Mr Leslie Alan Tuson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 September 1999(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julinden Burgh Lane Chorley Lancashire PR7 3NT |
Director Name | Gareth John Bennett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Companydirector |
Correspondence Address | 32 Cudworth Road St Annes Lancashire FY8 3AE |
Secretary Name | Gareth John Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Companydirector |
Correspondence Address | 32 Cudworth Road St Annes Lancashire FY8 3AE |
Director Name | Catherine Janet Partington |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr David William Partington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr Frank Partington |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1994) |
Role | Engineer |
Correspondence Address | Silverdale Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ |
Secretary Name | Barbara Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Silverdale Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ |
Director Name | Mr Ronald Nelson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1993) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Home Farm 163 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ |
Director Name | Mr Martyn James Best |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dawn Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | Dean Geoffrey Mottershead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 38 Birkdale Close Titherington Macclesfield Cheshire SK10 2HA |
Secretary Name | Dean Geoffrey Mottershead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 38 Birkdale Close Titherington Macclesfield Cheshire SK10 2HA |
Director Name | Simon Raymond Gould |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Apartment 12b81 Seaside Plaza 8 Avenue Des Ligures Mc 98000 Monaco Foreign |
Secretary Name | Mr Martyn James Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dawn Dark Lane Ormskirk Lancashire L40 5TR |
Registered Address | 1 Oxford Court Bishopgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £383,141 |
Current Liabilities | £355,848 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2003 | Receiver ceasing to act (1 page) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 February 2003 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
28 November 2002 | Administrative Receiver's report (10 pages) |
9 September 2002 | Appointment of receiver/manager (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: weldbank mill saville street chorley lancashire PR7 3JB (1 page) |
8 January 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Return made up to 26/04/01; full list of members
|
10 August 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 26/04/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Ad 01/08/98--------- £ si 200000@1 (2 pages) |
27 October 1999 | Nc inc already adjusted 01/08/98 (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 June 1999 | Return made up to 26/04/99; no change of members
|
19 February 1999 | Resolutions
|
19 February 1999 | New director appointed (2 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Return made up to 26/04/98; full list of members (6 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Auditor's resignation (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
15 July 1997 | Particulars of mortgage/charge (5 pages) |
11 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
11 July 1997 | Resolutions
|
10 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | £ nc 25000/240070 26/06/97 (1 page) |
7 July 1997 | Particulars of contract relating to shares (4 pages) |
7 July 1997 | Ad 26/06/97--------- £ si 1070@1=1070 £ ic 10700/11770 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 26/06/97--------- £ si 214000@1=214000 £ ic 11770/225770 (2 pages) |
7 July 1997 | Particulars of contract relating to shares (4 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
21 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 June 1995 | Return made up to 26/04/95; change of members (6 pages) |