Pleasington
Blackburn
Lancashire
BB2 6RA
Director Name | Mr George Hunter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Correspondence Address | 2 Calver Hey Close Westhoughton Bolton Lancashire BL3 4TB |
Secretary Name | Mr Fred Bridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Farm Billinge End Road Pleasington Blackburn Lancashire BB2 6RA |
Director Name | Mr Brian Hayman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Farm Billinge End Road Pleasington Blackburn Lancashire BB2 6RA |
Registered Address | C/O Coopers & Lybrand 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 |
Year | 2014 |
---|---|
Net Worth | £5,956 |
Current Liabilities | £1,035,541 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Receiver's abstract of receipts and payments (4 pages) |
30 September 1997 | Receiver ceasing to act (1 page) |
1 August 1997 | Liquidators statement of receipts and payments (3 pages) |
25 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 September 1995 | Administrative Receiver's report (36 pages) |
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |
9 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Statement of affairs (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 14 great moor street bolton lancashire BL1 1NP (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 117 st ann`s square manchester M2 7PW (1 page) |
17 July 1995 | Appointment of receiver/manager (2 pages) |