Company NameNorth West Buildings Preservation Trust Limited
Company StatusDissolved
Company Number01668603
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donald John Burns
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Correspondence Address12 Swanpool Lane
Aughton
Ormskirk
Lancashire
L39 5AZ
Director NameDavid Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleService Engineer
Correspondence Address74 York Road West
Middleton
Manchester
M24 1RF
Director NameMrs Irene Margaret Short
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleLancashire County Councillor
Correspondence Address1 Grange Place
Ribbleton
Preston
Lancashire
PR2 6QT
Director NameDavid Tattersall
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cooper Hill Close
Walton Le Dale
Preston
Lancashire
PR5 4BE
Secretary NameMr Christopher Edmund Makepeace
NationalityBritish
StatusCurrent
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address5 Hilton Road
Disley
Stockport
Cheshire
SK12 2JU
Director NameMr John Dacre Rigg
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(9 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Correspondence Address40 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NamePeter Phizacklea
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(11 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCounty Councillor
Correspondence Address53 Mount Pleasant
Dalton In Furness
Cumbria
LA15 8BQ
Director NameBarry Michael Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(13 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleArchitectural Technology
Country of ResidenceUnited Kingdom
Correspondence Address10 Cherry Tree Avenue
Poynton
Stockport
Cheshire
SK12 1QQ
Director NameMr Leslie Boardman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(14 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor (Retired)
Correspondence AddressThe Lodge Haigh Park Farm
Sennicor Lane
Wigan
Lancashire
WN1 2SN
Director NameMr John Frederick David Pierce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(14 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address53a Clay Lane
Norden
Rochdale
Lancashire
OL11 5RH
Director NameDavid John Burton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 1997)
RoleLocal Government Officer
Correspondence Address242 Manchester New Road
Middleton
Manchester
M24 1NP
Director NameMr Alan Hugh Edwards
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 1997)
RoleArchitect
Correspondence Address1 Tailors Lane
Maghull
Liverpool
Merseyside
L31 3HD
Director NameMr Anthony Fay Hildrop
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleRetired
Correspondence AddressBarngill House
Distington
Workington
Cumbria
CA14 5SH
Director NameMr Eric Jones
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleRetired
Correspondence Address47 Pickthorn Close
Lancaster
Lancashire
LA1 2PJ
Director NameMr Norman Graeme Hylton Bell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 July 1996)
RoleLocal Government Officer
Correspondence Address73 Sandown Court
Preston
Lancashire
PR1 3SE

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 November 1998Dissolved (1 page)
17 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1997Annual return made up to 23/07/97
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Annual return made up to 23/07/96 (6 pages)
25 July 1996New director appointed (2 pages)
20 July 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)