Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary Name | Mr Timothy Roy Buff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Director Name | Mr Colin John Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 29 February 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | Alan Whitaker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Secretary Name | Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road East Molesey Surrey KT8 9EL |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Mr Michael Frederick McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: cecily hill castle cirencester gloucestershire GL7 2EF (1 page) |
28 September 1999 | Application for striking-off (1 page) |
24 September 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
23 September 1999 | Resolutions
|
26 August 1999 | Return made up to 24/07/99; full list of members (5 pages) |
13 July 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
25 September 1998 | Return made up to 24/07/98; full list of members (9 pages) |
1 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
22 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
23 September 1996 | Resolutions
|
12 September 1996 | Return made up to 24/07/96; full list of members (9 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
6 August 1996 | Location of debenture register (1 page) |
6 August 1996 | Location of register of members (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
8 May 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 95 station road hampton middlesex TW122BD (1 page) |
16 April 1996 | Secretary resigned (2 pages) |
16 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 30 November 1994 (8 pages) |