Leyland
Preston
Lancashire
PR5 2UR
Director Name | Michael Stephen Duckworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Managing Director |
Correspondence Address | 40 Whalley Road Great Harwood Blackburn Lancashire BB6 7TF |
Director Name | Michael Greenhalgh |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Chairman |
Correspondence Address | 8 Bective Road Putney London SW15 2QA |
Director Name | Charles Richard Pawson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Production Director |
Correspondence Address | 12 Wyke Crescent Wyke Bradford West Yorkshire BD12 9AY |
Secretary Name | Michael Stephen Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Correspondence Address | 40 Whalley Road Great Harwood Blackburn Lancashire BB6 7TF |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 2 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 December 1997 | Liquidators statement of receipts and payments (8 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: P.O. Box 500 abbey house 74 mosley street manchester M60 2AT (1 page) |
20 December 1996 | Certificate of specific penalty (2 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |
13 November 1990 | Return made up to 28/05/90; full list of members (7 pages) |
30 September 1987 | Incorporation (11 pages) |