Nenthead
Alston
Cumbria
CA9 3PA
Director Name | Elizabeth Ann Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1993) |
Role | Cook |
Correspondence Address | 3 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Francis Frank Smith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Haulier |
Correspondence Address | 3 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Francis Frank Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1993) |
Role | Company Director |
Correspondence Address | 3 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Elizabeth Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1995) |
Role | Secretary |
Correspondence Address | 3 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Elaine Roberts |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 62 Addison Road Irlam Salford Manchester M44 6EP |
Director Name | Melvin Billington |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 1995) |
Role | Haulier |
Correspondence Address | 52-54 Charles Lane Haslingden Rossendale Lancashire BB4 5EQ |
Secretary Name | Craig Stephen Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 1995) |
Role | Secretary |
Correspondence Address | 54 Charles Lane Haslingden Rossendale Lancashire BB4 5EQ |
Director Name | Elaine Claire Burton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 1996) |
Role | Advisor |
Correspondence Address | Brookwell Cottage Gilcrox Carlisle Cumbria CA5 2QX |
Secretary Name | Elaine Claire Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 1996) |
Role | Advisor |
Correspondence Address | Brookwell Cottage Gilcrox Carlisle Cumbria CA5 2QX |
Director Name | Michael Leslie Bunkall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1996) |
Role | Fitter Transport Manager |
Correspondence Address | 725 Burnley Road Crawshaw Booth Rossendale Lancashire BB4 8AN |
Secretary Name | Michael Leslie Bunkall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 1996) |
Role | Driver Fitter |
Correspondence Address | 725 Burnley Road Crawshaw Booth Rossendale Lancashire BB4 8AN |
Director Name | Robert Allan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 1996) |
Role | Transport & Plant |
Correspondence Address | Low Garth Farm Witton Le Wear Bishop Auckland County Durham DL14 0BP |
Director Name | Thomas William Natirass |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1997) |
Role | Gen Manager |
Correspondence Address | 3 Bevan Terrace Nenthead Alston Cumbria CA9 3PA |
Registered Address | 41 Knowsley Street Bury Lancashire BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 June 1999 | Dissolved (1 page) |
---|---|
4 March 1999 | Completion of winding up (1 page) |
7 July 1998 | Order of court to wind up (1 page) |
29 June 1998 | Order of court to wind up (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | Strike-off action suspended (1 page) |
18 July 1997 | Director resigned (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
14 July 1996 | Auditor's resignation (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | New director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 52-54 charles lane haslingden rossendale lancashire BB4 5EQ (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: ashenbottom farm ewood bridge rossendale lancs BB4 6LB (1 page) |
5 May 1995 | Accounts for a small company made up to 28 February 1995 (14 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |