Leyland
Preston
Lancashire
PR5 1GS
Secretary Name | Hayley Elizabeth Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Earnshaw Drive Leyland Preston Lancashire PR5 1GS |
Director Name | George Ashurst |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Lowther Crescent Leyland Preston Lancashire PR5 3QA |
Director Name | Mary Ashurst |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 5 Lowther Crescent Leyland Preston Lancashire PR5 3QA |
Director Name | Anne Gartland |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 21 March 1991) |
Role | Company Director |
Correspondence Address | 74 Elm Grove Cuerden Park Wigan Road Leyland Lancashire PR5 2PH |
Director Name | James Gartland |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 21 March 1991) |
Role | Company Director |
Correspondence Address | 74 Elm Grove Cuerden Park Wigan Road Leyland Lancashire PR5 2PH |
Secretary Name | George Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 5 Lowther Crescent Leyland Preston Lancashire PR5 3QA |
Director Name | Paul Joseph Tierney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Broadfield Drive Leyland Lancs PR5 1GJ |
Secretary Name | Paul Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Broadfield Drive Leyland Lancs PR5 1GJ |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,646 |
Current Liabilities | £46,899 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2002 | Dissolved (1 page) |
---|---|
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: jacksons insolvency norwest court guildhall street preston lancashire PR1 3NU (1 page) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Appointment of a voluntary liquidator (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 48-54 fishwick parade preston PR1 4XQ (1 page) |
13 March 2000 | Statement of affairs (10 pages) |
13 March 2000 | Resolutions
|
26 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 60 broadfield drive leyland lancashire PR5 1GT (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |