Ratcliffe Wharf Lane Forton
Preston
Lancashire
PR3 0AN
Director Name | David Stephen Bennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 1991) |
Role | Plating Engineer |
Correspondence Address | 36 Bill Lane Clifton Swinton Greater Manchester M27 2HG |
Director Name | Mr Peter Michael Dodd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Engineer |
Correspondence Address | Grange House Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Director Name | Mr Roy Farnell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 1991) |
Role | Electrical Engineer |
Correspondence Address | 45 Barton Road Worsley Manchester Lancashire M28 2PD |
Director Name | Mr Roy Taylor Shaw |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 1991) |
Role | Fitter/Turner |
Correspondence Address | 28 Nightingale Road Blackrod Bolton Lancashire BL6 5DX |
Director Name | Mr David Gordon Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 1991) |
Role | Plating Engineer |
Correspondence Address | 25 Dalton Drive Swinton Manchester Lancashire M27 8UB |
Secretary Name | Mr John Philip Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 September 1999) |
Role | Company Director |
Correspondence Address | Low Bank House Pinfold Lane Romiley Stockport Cheshire SK6 4NR |
Secretary Name | Lindsy Jane Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Grange House Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Secretary Name | Lynne Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years after company formation) |
Appointment Duration | 5 years (resigned 27 April 2005) |
Role | Secretary |
Correspondence Address | Homewood Ratcliffe Wharf Lane Forton Preston PR3 0AN |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,538 |
Cash | £629 |
Current Liabilities | £29,247 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Statement of affairs (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: booth street chambers booth street ashton under lyne lancs OL6 7LQ (1 page) |
18 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
26 March 2001 | Company name changed niplate LIMITED\certificate issued on 26/03/01 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |