Skelmersdale
Lancs
WN8 8AZ
Director Name | Stephen Oakes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chairman |
Correspondence Address | 30 Ambergate Skelmersdale Lancashire WN8 9JN |
Secretary Name | Mrs Wendy Margaret Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Springfield Close Burscough Ormskirk Lancashire L40 7UG |
Secretary Name | Robert Christopher Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 40 Westgate Skelmersdale Lancs WN8 8AZ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 October 1996 | Dissolved (1 page) |
---|---|
4 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Liquidators statement of receipts and payments (6 pages) |
19 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1995 | Liquidators statement of receipts and payments (6 pages) |