Blackburn
Lancashire
BB2 6SE
Director Name | Mr David Wilson Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chandos House Hill Road, Penwortham Preston Lancashire PR1 9XH |
Secretary Name | Hugh Glover |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Correspondence Address | 5 Appealing Lane Lytham St. Annes Lancashire FY8 3LA |
Director Name | Mr Derek Richard Weston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 1993) |
Role | Manager |
Correspondence Address | 50 Stonehill Road Headley Bordon Hampshire GU35 8HE |
Director Name | Mr William Mark Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 29 Church Street Churchtown Garstang Preston PR3 0NT |
Director Name | Mr Michael Picciotto |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 25 Hutton Avenue Worsley Manchester Lancashire M28 1JP |
Director Name | Geoffrey William Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Hatchet House 31 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Secretary Name | Mr Michael Picciotto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 25 Hutton Avenue Worsley Manchester Lancashire M28 1JP |
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | John Frederick Shave |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 1994) |
Role | Business Development Executive |
Correspondence Address | 36 Marshcourt Lychpit Basingstoke Hampshire RG24 8UY |
Director Name | Mr George Daniel Lingard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Croft Grange Road Bowdon Cheshire WA14 3EE |
Director Name | Gary Bruce Bullard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | The Rosary Ormond Road Richmond Surrey TW10 6TH |
Director Name | Mr Jeffrey Gordon Brearley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | 5 Medway Crescent Altrincham Cheshire WA14 4UA |
Secretary Name | Mr Jeffrey Gordon Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | 5 Medway Crescent Altrincham Cheshire WA14 4UA |
Director Name | Cheong Seng Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2004) |
Role | Investment Adviser |
Correspondence Address | 28 Bukit Tunggal Road Singapore 309713 Foreign Singapore |
Director Name | Yew Kong John Lim |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2004) |
Role | Investment Advisor |
Correspondence Address | 27-G Fernhill Road Singpore 259089 |
Secretary Name | Andrew Robert Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 7 Browning Close Ettiley Heath Sandbach Cheshire CW11 3ZH |
Director Name | Siok Yee Lee |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Bt11-5 Prima 16, Jalan 16/18 46350 Petaling Jaya Selangor Malaysia |
Registered Address | C/O Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £286,737 |
Cash | £30,694 |
Current Liabilities | £885,743 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2007 | Dissolved (1 page) |
---|---|
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: c/o mace & jones solicitors pall mall court 61-67 king street manchester M2 4PD (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Statement of affairs (6 pages) |
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 6-10 hanover street manchester lancashire M4 4AH (1 page) |
5 August 2005 | Resolutions
|
19 July 2005 | Resolutions
|
24 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
19 October 2004 | Resolutions
|
13 September 2004 | Return made up to 05/08/04; full list of members (10 pages) |
17 November 2003 | Resolutions
|
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (9 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Ad 17/06/03--------- £ si 12331@1=12331 £ ic 72599/84930 (2 pages) |
20 June 2003 | Nc inc already adjusted 29/05/03 (1 page) |
20 June 2003 | Resolutions
|
9 May 2003 | Director resigned (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 January 2003 | Return made up to 05/08/02; full list of members (9 pages) |
1 October 2002 | Resolutions
|
1 March 2002 | Nc inc already adjusted 08/02/02 (1 page) |
1 March 2002 | Ad 08/02/02--------- £ si 18771@1=18771 £ ic 53828/72599 (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 November 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
13 August 2001 | Ad 10/04/01--------- £ si 7000@1=7000 £ ic 46828/53828 (2 pages) |
4 April 2001 | Ad 21/12/00--------- £ si 7000@1=7000 £ ic 39828/46828 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 05/08/00; full list of members
|
21 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
17 July 2000 | Memorandum and Articles of Association (12 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | £ nc 50000/53828 17/11/99 (1 page) |
9 June 2000 | Ad 17/05/00--------- £ si 26078@1=26078 £ ic 13750/39828 (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: the oaks preston road chorley lancashire, PR7 1PL (1 page) |
11 February 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
20 December 1999 | £ ic 25000/13750 17/11/99 £ sr 11250@1=11250 (1 page) |
26 November 1999 | Resolutions
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Resolutions
|
18 August 1999 | Return made up to 05/08/99; no change of members
|
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 December 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 05/08/98; full list of members
|
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Director resigned (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | £ ic 27808/25000 09/12/97 £ sr 2808@1=2808 (1 page) |
5 January 1998 | Resolutions
|
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 August 1997 | Return made up to 05/08/97; no change of members (8 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 August 1996 | Return made up to 05/08/96; no change of members (7 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 November 1995 | New director appointed (2 pages) |
20 November 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
14 April 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1991 | Memorandum and Articles of Association (27 pages) |
4 January 1991 | Ad 08/10/90--------- £ si 2808@1=2808 £ ic 25000/27808 (2 pages) |
1 May 1990 | Particulars of mortgage/charge (6 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
6 June 1989 | Memorandum and Articles of Association (7 pages) |
30 May 1989 | Company name changed surelute LIMITED\certificate issued on 31/05/89 (2 pages) |
25 May 1989 | Resolutions
|
21 March 1989 | Certificate of incorporation (1 page) |
21 March 1989 | Incorporation (9 pages) |