Unsworth
Bury
Lancashire
BL9 8NH
Director Name | John Pollard |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Christopher Myers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Yenton 52 Queens Road Chorley Lancashire PR7 1LA |
Director Name | Mr Francis Joseph O'Rourke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Cheshire SK10 4RP |
Secretary Name | Christopher Haresnape |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 7 Sherford Close Hazel Grove Stockport Cheshire SK7 5QN |
Director Name | Mr James Joseph Fagan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Byley Rise Standish Wigan Lancashire WN6 0TR |
Director Name | Mr Peter Gordon Fraser Birkett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(11 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Fir Lodge 3 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Director Name | Mrs Patricia Dorothy Pollard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Davenport House Farm Uplast Lane Wilmslow Cheshire SK9 6EN |
Secretary Name | Mrs Patricia Dorothy Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Davenport House Farm Uplast Lane Wilmslow Cheshire SK9 6EN |
Secretary Name | Christopher Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yenton 52 Queens Road Chorley Lancashire PR7 1LA |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 June 1999 | Dissolved (1 page) |
---|---|
22 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (6 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (6 pages) |
27 December 1995 | Liquidators statement of receipts and payments (12 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1994 | Statement of affairs (15 pages) |
8 April 1993 | Return made up to 30/03/93; full list of members
|