5 Pinfold Lane, Scarisbrick
Ormskirk
Lancashire
L40 8HR
Director Name | Mrs Patricia Elizabeth Hughes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 1990(4 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Non-Executive Director |
Correspondence Address | 14 Woods Close Haskayne Ormskirk Lancashire L39 7JL |
Director Name | Kim Justine Oldfield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 1990(4 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Reprographic Director |
Correspondence Address | Wood Cottage Scarisbrick Park Hall Road Scarisbrick Lancashire L40 9QD |
Director Name | Gary Oldfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Wood Cottage Scarisbrick Park Hall Road Scarisbrick L40 9RZ |
Secretary Name | Kim Justine Oldfield |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 May 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Wood Cottage Scarisbrick Park Hall Road Scarisbrick Lancashire L40 9QD |
Registered Address | Hanthorn House Church Street Droylsden Manchester M43 7BR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 January 1998 | Dissolved (1 page) |
---|---|
6 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1997 | Liquidators statement of receipts and payments (6 pages) |
15 July 1996 | Appointment of a voluntary liquidator (1 page) |
27 June 1996 | Resolutions
|
22 June 1996 | Registered office changed on 22/06/96 from: the courtyard compton road birkdale southport merseyside PR8 4EE (1 page) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members
|
4 July 1995 | Registered office changed on 04/07/95 from: 22A broome road southport merseyside PR8 4EQ (1 page) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |