Preston New Road
Blackpool
Lancashire
FY3 9LP
Director Name | Mr Ian Paul Rose |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1994) |
Role | Group Chairman |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Director Name | Colin Ronald Edgley |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Thurlow House Long Thurlow Suffolk IP31 3JA |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (4 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 October 1995 | Director resigned (2 pages) |
12 October 1995 | Administrative Receiver's report (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire FY3 9LP (1 page) |
19 June 1995 | Appointment of receiver/manager (2 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
24 March 1995 | Company name changed randomtrend LIMITED\certificate issued on 27/03/95 (4 pages) |
13 March 1995 | New director appointed (2 pages) |