Ingol
Preston
Lancashire
PR2 7AT
Secretary Name | Arthur Michael Heed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Retired |
Correspondence Address | 11 Westfield Road Blackpool Lancashire FY1 6NU |
Director Name | Malcolm Ian Campbell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1993) |
Role | Consultant Engineer |
Correspondence Address | 18 Kingsfield Road Dane End Ware Hertfordshire SG12 0LY |
Secretary Name | Hedda Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 18 Kingsfield Road Dane End Ware Hertfordshire SG12 0LY |
Director Name | Mr Richard Jeffrey Willmott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 60 Dukes Meadow Preston Lancashire PR2 7AT |
Secretary Name | Alison Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Air Stewardess |
Correspondence Address | 101 Rivermeads The Maltings Stanstead Abbotts Hertfordshire SG12 8EF |
Registered Address | Mazars Neville Russell Regent House Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,372 |
Cash | £8,263 |
Current Liabilities | £53,801 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Statement of affairs (6 pages) |
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: crossley & davis 348/350 lytham road blackpool lancashire FY4 1DW (1 page) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1999 | Return made up to 25/04/99; full list of members
|
6 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 69 the maltings stanstead abbots hertfordshire SG12 8HG (1 page) |
30 April 1997 | Return made up to 25/04/97; full list of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 101 rivermeads the maltings stanstead abbots herts SG12 8EF (1 page) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |