Barrow In Furness
Cumbria
LA13 9NJ
Secretary Name | Mr James Terence McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Coppull Moor Lane Coppull Chorley Lancashire PR7 5JH |
Director Name | Mr Stephen Albert Joseph Burrows |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(8 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 118 Green Lane Timperley Altrincham Cheshire WA15 8QL |
Director Name | Mr James Terence McLaughlin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(8 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Coppull Moor Lane Coppull Chorley Lancashire PR7 5JH |
Director Name | Mrs Mary Monica Mullin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 8 Croft Park Grove Barrow In Furness Cumbria LA13 9NJ |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £15,456 |
Cash | £290 |
Current Liabilities | £6,144 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
13 September 2000 | Full accounts made up to 31 July 2000 (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 July 2000 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
23 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 139 wigan rd eutton chorley lancs PR7 6JH (1 page) |
15 January 1996 | Ad 05/01/96--------- £ si 1@1=1 £ ic 2000/2001 (2 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |