Southport
Merseyside
PR8 2HN
Director Name | Joyce Ann Leed |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Hillview Davenport Road Wirral Merseyside L60 9JD |
Director Name | Mary Ann Mc Neege |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Folder Road West Derby Liverpool Merseyside |
Director Name | Dr Robert Martin Philpott |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Meols Drive Hoylake Wirral Merseyside L47 4AE |
Director Name | Marjorie Ann Porter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Clarewood Landican Lane Storeton Wirral Merseyside |
Secretary Name | John David Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Castle Street Liverpool Merseyside L2 |
Director Name | Mr John David Carpenter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Hinderton Lane Neston Cheshire CH64 9QA Wales |
Secretary Name | Joyce Ann Leed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | Hillview Davenport Road Wirral Merseyside L60 9JD |
Registered Address | 14 Wood Street Bolton Lancs BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1995 | Liquidators statement of receipts and payments (10 pages) |