Windmill Lane Brindle
Chorley
Lancashire
PR6 8NX
Secretary Name | Arthur Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | Boniverlei 63 2560 Edegem Province Antwerp Belgium Foreign |
Director Name | Mr Steven Phillips |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Silcock Farm Barn Windmill Lane Brindle Chorley Lancashire PR6 8MX |
Secretary Name | Mrs Tracey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Silcock Farm Barn Windmill Lane Brindle Chorley Lancashire PR6 8MX |
Director Name | Philippa Anne Shaw |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1996) |
Role | Chiropodist |
Correspondence Address | The Shippon Windmill Lane Brindle Chorley Lancashire PR6 8NX |
Registered Address | Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,456 |
Cash | £93 |
Current Liabilities | £379,013 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver ceasing to act (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1998 | Appointment of receiver/manager (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 June 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 31/01/95; no change of members (6 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |