Southport
Merseyside
PR9 9DL
Director Name | Mr Robert Bentham Bond |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(5 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Chartwell Hundred End Hesketh Bank Preston PR4 6XL |
Director Name | Mr William Joseph Day |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1993) |
Role | Approved Driving Instrutor |
Correspondence Address | 13 East Street Leyland Preston Lancashire PR5 2NJ |
Secretary Name | Jayne Elizabeth Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 8 Meadway Hesteth Bank Preston P94 6AG |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 January 1997 | Statement of affairs (5 pages) |
24 January 1997 | Appointment of a voluntary liquidator (2 pages) |
24 January 1997 | Resolutions
|
8 January 1997 | Registered office changed on 08/01/97 from: 7/11 yellowhouse lane southport merseyside PR8 1ER (1 page) |
10 September 1996 | Strike-off action suspended (1 page) |
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1995 | Secretary resigned (2 pages) |
9 June 1995 | Memorandum and Articles of Association (22 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Nc inc already adjusted 19/05/95 (1 page) |
25 April 1995 | Ad 22/03/95--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |