Brinscall
Chorley
Lancashire
PR6 8RG
Secretary Name | Mrs Maureen White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 28 Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Director Name | Mr Paul Martin Gande |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 June 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Millfield Barn Holmes Chapel Road, Over Peover Knutsford Cheshire WA16 9JA |
Director Name | Mr Mark McKenzie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 June 2000) |
Role | Sales Director |
Correspondence Address | 13 Fallowfield Drive Shawclough Rochdale Lancs OL12 6NA |
Director Name | Mrs Maureen White |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1992) |
Role | Secretary |
Correspondence Address | 28 Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1999 | Receiver ceasing to act (2 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
3 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
11 April 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (17 pages) |
30 April 1993 | Return made up to 30/04/93; full list of members
|