Preston New Road
Blackpool
Lancashire
FY3 9LP
Director Name | Raymond Samuel Leah |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 1991) |
Role | Solicitor |
Correspondence Address | 22 Meanwood Avenue Marton Blackpool Lancs FY4 4LX |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Secretary Name | Alexis Kathryn Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 9 Cleveland Road Lytham St Annes Lancashire FY8 5JH |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Secretary |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Director Name | Colin Ronald Edgley |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Thurlow House Long Thurlow Suffolk IP31 3JA |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 October 1995 | Director resigned (2 pages) |
12 October 1995 | Administrative Receiver's report (14 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire. FY3 9LP (1 page) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
13 March 1995 | New director appointed (2 pages) |