Walton Le Dale
Preston
Lancashire
PR5 4LR
Director Name | Kenneth George Henderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 February 2003) |
Role | Co Director |
Correspondence Address | 78 Cheetham Meadow Moss Side Preston Lancashire PR5 3UA |
Director Name | William Keith Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 February 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Drive Croston Preston Lancashire PR5 7SA |
Secretary Name | James Haddon Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 2 Lonmore Walton Le Dale Preston Lancashire PR5 4LR |
Registered Address | C/O K P M G Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £654,833 |
Net Worth | £76,312 |
Cash | £22 |
Current Liabilities | £795,725 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2002 | Receiver ceasing to act (1 page) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2001 | Form 3.2 statement of affairs (9 pages) |
12 January 2001 | Administrative Receiver's report (11 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: wesley mill industrial estate club st bamber bridge preston lancashire PR5 6FN (1 page) |
31 October 2000 | Appointment of receiver/manager (1 page) |
21 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
18 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
14 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
17 March 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
13 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
20 November 1997 | Location of register of members (1 page) |
20 November 1997 | Location of debenture register (1 page) |
20 November 1997 | Return made up to 14/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: c/o latham crossley davis sumner house st. Thomas's road chorley lancashire PR7 1HP (1 page) |
15 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |