Wallings Road Silverdale
Carnforth
Lancs
LA5 0RX
Director Name | Ms Linda Catherall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Silver Ridge Wallings Road Silverdale Carnforth Lancs LA5 0RX |
Secretary Name | Ms Linda Catherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Sunnyside Rest Home For The Elderly Cove Road Silverdale Carnforth La5 |
Director Name | Anthony Redhead |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Solicitor |
Correspondence Address | Sagar Hill Farm Off Sabden Road Higham Lancashire |
Registered Address | C/O Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 1996 | Dissolved (1 page) |
---|---|
30 January 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 35/39 market street chorley lancashire PR7 2SW (1 page) |
2 May 1995 | Appointment of a voluntary liquidator (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Declaration of solvency (4 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |