Longridge
Preston
Lancashire
PR3 3AX
Director Name | Mr Ian William Larmor Webb |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Circular Road East Holywood County Down BT18 0HA Northern Ireland |
Director Name | Mr Robert Mitchel Webb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbarrow Arkholme Carnforth Lancashire LA6 1AX |
Director Name | Mr Andrew Alistair Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Gower Hey Kensington Street Hyde Cheshire SK14 5QD |
Secretary Name | Mr Philip John Slowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 College Close Longridge Preston Lancashire PR3 3AX |
Director Name | Mr Andrew George Waller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale Blackburn Road Edgworth Bolton Lancashire BL7 0PQ |
Director Name | Ronald William Barry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 11 Heathmount Portstewart County Londonderry BT55 7AP Northern Ireland |
Director Name | Jeremy Michael David Cutler |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 13 Norris Road Sale Cheshire M33 3QW |
Website | johnhogg.co.uk/ |
---|---|
Telephone | 0161 8725611 |
Telephone region | Manchester |
Registered Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £112,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2003 | Application for striking-off (2 pages) |
20 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
20 September 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 August 2001 | Accounts for a small company made up to 30 October 2000 (6 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
25 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
11 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 14/12/96; full list of members; amend (10 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: c/o peva petroleum peva house bridges road ellesmere port south wirral L65 4EJ (1 page) |
9 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
20 December 1996 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
15 January 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members
|
6 October 1995 | Ad 26/09/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Memorandum and Articles of Association (78 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Ad 27/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
12 May 1995 | £ nc 50000/1000000 25/04/95 (1 page) |