Euxton
Chorley
Lancashire
PR7 6PB
Director Name | Mr John Henry Dunn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2000) |
Role | Travel Agent |
Correspondence Address | 2 Euxton Hall Gardens Euxton Chorley Lancashire PR7 6PB |
Director Name | Mr David George Mortimer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | Stonelea Copthorne Common Copthorne Crawley West Sussex RH10 3JX |
Director Name | Mrs Dianne Pattison |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 1995) |
Role | Travel Agent |
Correspondence Address | Mowbray 314 Leigh Road Worsley Manchester Lancashire M28 2QU |
Director Name | Philip Richard Pattison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 1995) |
Role | Travel Agent |
Correspondence Address | Mowbray 314 Leigh Road Worsley Manchester M28 4QV |
Director Name | David Howard Unwin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 1995) |
Role | Travel Agent |
Correspondence Address | Hatton House Hatton Hall Lane Hatton Heath Chester Cheshire CH3 9AP Wales |
Director Name | Mrs Vivien Unwin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 1995) |
Role | Travel Agent |
Correspondence Address | Silver How Chatsworth Rd Worsley Salford |
Secretary Name | Mr John Henry Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 1995) |
Role | Company Director |
Correspondence Address | 2 Euxton Hall Gardens Euxton Chorley Lancashire PR7 6PB |
Secretary Name | Mr Simon Mark Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heathmoor Close Idle Bradford West Yorkshire BD10 8QE |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (3 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2000 | Notice of discharge of Administration Order (3 pages) |
21 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages) |
20 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 February 1999 | Administrator's abstract of receipts and payments (1 page) |
24 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1998 (2 pages) |
24 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 January 1997 | Administrator's abstract of receipts and payments (3 pages) |
29 July 1996 | Administrator's abstract of receipts and payments (4 pages) |
26 June 1996 | Notice of variation of an Administration Order (3 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: afb house manchester road kearsley bolton BL4 8RT (1 page) |
29 April 1996 | Notice of result of meeting of creditors (7 pages) |
3 April 1996 | Statement of administrator's proposal (11 pages) |
26 January 1996 | Administration Order (3 pages) |
26 January 1996 | Notice of Administration Order (1 page) |
27 December 1995 | Particulars of contract relating to shares (4 pages) |
27 December 1995 | Ad 10/11/95--------- £ si 16667@1=16667 £ ic 33333/50000 (2 pages) |
27 December 1995 | Resolutions
|
24 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | £ ic 100000/33333 03/03/95 £ sr 66667@1=66667 (1 page) |
14 March 1995 | Resolutions
|
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: sunset business centre manchester road kesrsley bolton BL4 8SG (1 page) |