Westhoughton
Bolton
Lancashire
BL5 3UB
Director Name | Mr Nicholas Hogan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Agent |
Correspondence Address | Middle Barn Pickering Fold Tock Holes Darwen Lancashire |
Director Name | Nicholas Michael Riding |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1995) |
Role | Salesman |
Correspondence Address | 35 Captain Lees Road Westhoughton Bolton Lancashire BL5 3UB |
Director Name | Bruce Tyson Blackburn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 1995) |
Role | Sales |
Correspondence Address | 44 Guildhall Offices House Guildhall Street Preston Lancashire PR1 3NU |
Director Name | Bruce Tyson Blackburn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1995) |
Role | Sales |
Correspondence Address | 44 Guildhall Offices House Guildhall Street Preston Lancashire PR1 3NU |
Registered Address | 26 Heath Street Golborne Warrington WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 February 1997 | Dissolved (1 page) |
---|---|
14 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Appointment of a voluntary liquidator (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: unit 10 causeway mill longcauseway farnworth BL4 9BQ (1 page) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 August 1995 | Director resigned (2 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | New director appointed (2 pages) |
2 July 1995 | Director resigned (2 pages) |
13 June 1995 | £ nc 10000/40000 31/03/95 (1 page) |
13 June 1995 | Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (4 pages) |
13 June 1995 | Resolutions
|
7 June 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |