Wigan
Lancashire
WN3 6RE
Director Name | Mr Ian Edward Pitt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hooch 246 Mill Lane Widnes Cheshire WA8 0UL |
Director Name | Mr Maurice Pitt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR |
Director Name | Mr Brian Christopher Plumpton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Secretary |
Correspondence Address | 19 Hard Lane Dentons Green St Helens Merseyside WA10 6JP |
Director Name | Mr Malcolm Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Sales Manager |
Correspondence Address | 62 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Secretary Name | Mr Maurice Pitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR |
Director Name | Stamatina Antonia Pitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1998) |
Role | Nurse |
Correspondence Address | 30 Cherry Vale Gateacre Liverpool L25 5PX |
Registered Address | Saint Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,330,004 |
Gross Profit | £595,541 |
Net Worth | £205,890 |
Cash | £144 |
Current Liabilities | £780,546 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Sec/state release of liquidator (1 page) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (7 pages) |
16 May 2001 | Statement of affairs (7 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Resolutions
|
9 April 2001 | Registered office changed on 09/04/01 from: glebe garage lunts heath road widnes cheshire WA8 5SQ (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 July 2000 | Return made up to 28/05/00; full list of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
30 December 1998 | £ nc 100000/400000 01/10/98 (1 page) |
30 December 1998 | Ad 01/10/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Particulars of contract relating to shares (3 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Return made up to 28/05/98; full list of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 June 1997 | Return made up to 28/05/97; no change of members
|
21 June 1996 | Return made up to 28/05/96; no change of members
|
12 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 September 1995 | Resolutions
|
30 May 1995 | Return made up to 28/05/95; full list of members
|