Aughton
Ormskirk
Lancashire
L39 6SG
Director Name | William John Millward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Coach House Scarisbrick Park Hall Road Scarisbrick West Lancashire L40 9QF |
Director Name | Brian Charles Scott |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Windermere Road Hightown Merseyside L38 3RJ |
Director Name | Michael Docksey Stone |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Eshe Road North Blundellsands Liverpool Merseyside L23 8UE |
Secretary Name | Michael Docksey Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1991(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Eshe Road North Blundellsands Liverpool Merseyside L23 8UE |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £933,873 |
Net Worth | £2,860,230 |
Current Liabilities | £185,054 |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 October 2002 | Dissolved (1 page) |
---|---|
9 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | C/O re change of liq (11 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
28 May 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
7 June 1995 | Liquidators statement of receipts and payments (10 pages) |