Worsley
Manchester
Lancashire
M28 7DX
Secretary Name | June Valerie Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Ainsley Grove Worsley Manchester Lancashire M28 7DX |
Director Name | Mr Alistair Douglas Fielding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(10 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Projects Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mesne Lea Farm Mesne Lea Road Worsley Manchester M28 7EU |
Director Name | Roland Fielding |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 1993) |
Role | Engineer |
Correspondence Address | 5 Ainsley Grove Worsley Manchester Lancashire M28 7DX |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,146 |
Cash | £12,015 |
Current Liabilities | £105,949 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2002 | Dissolved (1 page) |
---|---|
9 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Appointment of a voluntary liquidator (1 page) |
17 May 1996 | Statement of affairs (6 pages) |
17 May 1996 | Resolutions
|
9 May 1996 | Registered office changed on 09/05/96 from: regency house 47-49 chorley new road bolton lancs BL1 4QR (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 January 1996 | Return made up to 30/09/95; no change of members (4 pages) |
19 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 July 1995 | Particulars of mortgage/charge (8 pages) |