Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Director Name | Mr Malcolm Richard Lancaster |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands North Road Holme Carnforth Lancashire LA6 1QA |
Director Name | Michael John Davis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 8 Oakwood Kendal Cumbria LA9 5EG |
Director Name | Mr Nigel Roger Palmer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Brooksbank House Pound Lane Copythorne Southampton SO40 2PD |
Director Name | Eric Wildsmith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | Elmsfield Haverbreaks Road Lancaster Lancashire LA1 5BJ |
Director Name | David John Duxbury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | Greenfield House Cottage Greenfield Road Colne Lancashire BB8 9PE |
Director Name | Nigel Winston Brookbanks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 6 Aire Close Grosvenor Park Morecambe Lancashire LA3 3SA |
Secretary Name | Nigel Winston Brookbanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 6 Aire Close Grosvenor Park Morecambe Lancashire LA3 3SA |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 1998) |
Role | Consultant |
Correspondence Address | The Hollies Hunsterson Nantwich Cheshire CW5 7RB |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £142,308 |
Cash | £118 |
Current Liabilities | £906,425 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2001 | Receiver's abstract of receipts and payments (4 pages) |
10 January 2001 | Receiver ceasing to act (1 page) |
23 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1999 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
5 May 1999 | Administrative Receiver's report (8 pages) |
21 April 1999 | Memorandum and Articles of Association (8 pages) |
20 April 1999 | Memorandum and Articles of Association (8 pages) |
16 April 1999 | Company name changed wright rain irrigation LIMITED\certificate issued on 19/04/99 (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire. LA6 1RJ (1 page) |
19 February 1999 | Return made up to 31/12/98; no change of members
|
18 February 1999 | Appointment of receiver/manager (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members
|
29 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (9 pages) |
23 December 1996 | Company name changed raintec LIMITED\certificate issued on 23/12/96 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (2 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Ad 18/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1996 | Company name changed wentworth tanks LIMITED\certificate issued on 02/05/96 (2 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |