Woodplumpton
Preston
Lancashire
PR4 0BH
Director Name | Mr Ian Gordon Richardson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manesty 115 Manchester Road Wilmslow Cheshire SK9 2JH |
Director Name | Terence Everard Caro |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 227 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Director Name | Peter Joseph McNair |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Greenside House 22 Prestwick Close Tytherington Macclesfield Cheshire SK10 2TH |
Director Name | Frederick Michael Westcott |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Shortlands 39a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Frederick Michael Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Shortlands 39a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Registered Address | Commercial Union House Albert Square Manchester M2 6LP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1999 | Receiver ceasing to act (1 page) |
29 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Administrative Receiver's report (12 pages) |
6 August 1997 | Statement of affairs (27 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
13 June 1997 | Appointment of receiver/manager (1 page) |
12 December 1996 | Return made up to 09/10/96; full list of members
|
1 November 1995 | Return made up to 09/10/95; no change of members (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |