Lancaster
LA1 3NX
Director Name | Susan Simons |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | 2 Quarry Hill Cottages Eqypt Road Thornton Bradford W Yorks Bd13 |
Secretary Name | Mr Richard Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Ladies Walk Lancaster LA1 3NX |
Director Name | Michael Lynch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1993) |
Role | Installation Engineer |
Correspondence Address | 128 Broadway Morecambe Lancashire LA4 5XZ |
Director Name | Mr James Henry Malkin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1993) |
Role | Sales Agent |
Correspondence Address | 1 Lune Drive Grosvenor Park Morecambe Lancashire LA3 3RZ |
Director Name | John Colin Megson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 1993) |
Role | Financial Director |
Correspondence Address | 19 Wallace Lane Forton Preston Lancashire PR3 0BA |
Director Name | Francis Blaisdale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 June 1994) |
Role | Sales Manager |
Correspondence Address | 68 Newsham Road Bowerham Lancaster Lancashire LA1 4DH |
Director Name | Peter Moreland Hoyle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 June 1994) |
Role | Sales Manager |
Correspondence Address | Holmeground Mount Pleasant Greenodd Ulverston Cumbria LA12 7RG |
Director Name | David Mullins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1994) |
Role | Sales Manager |
Correspondence Address | 22 Foxfield Avenue Morecambe Lancashire LA4 4SS |
Director Name | Ian Nicholas Proctor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 1994) |
Role | Sales Manager |
Correspondence Address | 11 Borwick Court Morecambe Lancashire LA4 4UA |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 February 2001 | Dissolved (1 page) |
---|---|
14 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |
31 August 1993 | Return made up to 16/07/93; full list of members
|