Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Director Name | Mrs Margaret Ann Ludlam |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 9 Lindisfarne Road Ashton Under Lyne Lancashire OL7 9SF |
Secretary Name | Mr David Gordon Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | Runswick 4 The Copse Turton Bolton Lancashire BL7 0DP |
Secretary Name | Mrs Margaret Ann Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 9 Lindisfarne Road Ashton Under Lyne Lancashire OL7 9SF |
Registered Address | Cooper Lancaster Brewers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £577,752 |
Net Worth | £115,065 |
Cash | £65 |
Current Liabilities | £2,863,204 |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 December 2000 | Receiver ceasing to act (1 page) |
16 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver ceasing to act (1 page) |
25 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (3 pages) |
14 November 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
10 August 1995 | Appointment of receiver/manager (2 pages) |
31 March 1995 | Accounts for a medium company made up to 31 May 1994 (16 pages) |