Scale Hall
Lancaster
Lancashire
LA1 5TH
Director Name | Mrs Gillian Ann Morgan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1989(2 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winster Park Scale Hall Lancaster Lancashire LA1 5TH |
Secretary Name | Mrs Gillian Ann Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 28 years, 9 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winster Park Scale Hall Lancaster Lancashire LA1 5TH |
Director Name | Philip Makepeace Smith |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 1993) |
Role | Sales Director |
Correspondence Address | 1 School Lane Cuckney Mansfield Nottingham NE20 9HD |
Director Name | Ivor Dennis Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 1999) |
Role | Sales Director |
Correspondence Address | 16 Winchendon Road Teddington Middlesex TW11 0SX |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 1998 |
---|---|
Net Worth | -£118,286 |
Current Liabilities | £192,901 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 January 1995 | Delivered on: 30 January 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: storey house white cross lancaster LA1 4XQ (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: storey house white cross lancaster LA1 4XQ (1 page) |
6 February 2001 | Appointment of a liquidator (1 page) |
6 February 2001 | Appointment of a liquidator (1 page) |
5 February 2001 | Notice of order of court to wind up. (2 pages) |
5 February 2001 | Notice of order of court to wind up. (2 pages) |
7 August 2000 | Notice of completion of voluntary arrangement (4 pages) |
7 August 2000 | Notice of completion of voluntary arrangement (4 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 July 2000 | Return made up to 03/08/99; full list of members (7 pages) |
7 July 2000 | Return made up to 03/08/98; full list of members (6 pages) |
7 July 2000 | Return made up to 03/08/98; full list of members (6 pages) |
7 July 2000 | Return made up to 03/08/99; full list of members (7 pages) |
13 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages) |
13 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages) |
13 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2000 (3 pages) |
26 March 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 March 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 October 1996 | Return made up to 03/08/96; no change of members (4 pages) |
9 October 1996 | Return made up to 03/08/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 July 1995 | Return made up to 03/08/95; full list of members (6 pages) |
26 July 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |