14/16 North Promenade
Lytham St Annes
Lancashire
FY8 2NQ
Director Name | William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | Holland Fold Cottage Long Lane Heath Charnock Chorley Lancashire PR6 9EF |
Secretary Name | Roger Neil McMullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 13 Threlkeld Road Bolton Lancashire BL1 7DN |
Secretary Name | Cyril Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 24 Lindale Avenue Bolton Lancashire BL1 5EF |
Registered Address | Back O'Th' Bank House Blackburn Road Bolton BL1 8HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 February 1996 | Application for striking-off (1 page) |
4 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
26 July 1995 | Accounts made up to 30 September 1994 (6 pages) |