Hollins
Bury
Lancashire
BL9 8BG
Secretary Name | Sandra Jean Casement |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Wilton Drive Bury Lancashire BL9 8BG |
Director Name | Mr Barry Casement |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rib Farm Half Penny Lane Longridge Lancashire PR3 2EA |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: unit 32 britannia mill stonehouse road crawshaw booth rossendale (1 page) |
22 April 1996 | Appointment of a voluntary liquidator (1 page) |
22 April 1996 | Resolutions
|
19 September 1995 | Return made up to 19/07/95; full list of members (12 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: unit A6 cuba industrial estate bolton road north stubbins ramsbottom lancs BL0 0NE (1 page) |
19 September 1995 | Director resigned (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: vale mill off vale street breighmet bolton lancs BL2 6QF (1 page) |