Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director Name | Paul Russell Bishop |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Gasny Avenue The Maltings Castle Donington Leicestershire DE74 2HZ |
Secretary Name | Expert Systems (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | Millar House 15 Market Street Castle Donington Derby DE74 2JB |
Director Name | Mr Gary James Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 1996) |
Role | Developer |
Correspondence Address | 7 Townwell Kingsley Frodsham Cheshire WA6 8EZ |
Director Name | Mr Richard Thomas Derek Scragg |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norlands Lane Widnes Cheshire WA8 5AX |
Secretary Name | Barry Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Secretary Name | Mr Richard Thomas Derek Scragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norlands Lane Widnes Cheshire WA8 5AX |
Director Name | Barry Brogan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1996) |
Role | Property Developer |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Director Name | Barry Brogan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1996) |
Role | Property Developer |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £273,470 |
Cash | £1,341 |
Current Liabilities | £187,828 |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 November 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1998 | O/C re removal of liquidator (3 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: millar house 15 market street castle donington leicestershire DE74 2JB (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
5 June 1996 | Appointment of a voluntary liquidator (1 page) |
5 June 1996 | Resolutions
|
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 205/207 church st blackpool lancs FY1 3PA (1 page) |
26 May 1996 | New director appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |