Ulnes Walton
Leyland/Preston
Lancashire
PR5 3XN
Director Name | Mr Richard James Witherden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Golygfar Dyffryn Geraint Llangollen Clwyd LL20 8AA Wales |
Secretary Name | Mrs Margaret Anne Witherden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Golygfar Dyffryn Geraint Llangollen Denbighshire LL20 8AA Wales |
Director Name | Martin Grant Wrigley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1995) |
Role | Manager |
Correspondence Address | 63 Daisy Bank Road Victoria Park Manchester Lancashire M14 5QL |
Secretary Name | Martin Grant Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 63 Daisy Bank Road Victoria Park Manchester Lancashire M14 5QL |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (7 pages) |
3 May 1996 | Appointment of a voluntary liquidator (1 page) |
3 May 1996 | Resolutions
|
30 April 1996 | Ad 17/04/96--------- £ si 51022@1=51022 £ ic 1002/52024 (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: dee mill llangollen clwyd LL20 8SD (1 page) |
21 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: manchester house 86 princess street manchester M1 6NG (1 page) |
13 October 1995 | New secretary appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
29 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | Secretary resigned;director resigned (2 pages) |