Company NameA - Z P.V.C. Fabrications Limited
DirectorsLynn Patricia Donnelly and Clinton William Boulton
Company StatusDissolved
Company Number02585690
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameLynn Patricia Donnelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address276 Lowerhouse Lane
Burnley
Lancashire
BB12 6LZ
Director NameMr Clinton William Boulton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address335 Babbacombe Road
Torquay
Devon
TQ1 3TB
Secretary NameMr Clinton William Boulton
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address335 Babbacombe Road
Torquay
Devon
TQ1 3TB
Secretary NameMichael James Donnelly
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 March 1992)
RoleCompany Director
Correspondence Address95 Lowerhouse Lane
Burnley
Lancashire
BB12 6JA

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester Lancashire
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
28 June 2000Liquidators statement of receipts and payments (6 pages)
24 December 1999Liquidators statement of receipts and payments (6 pages)
25 June 1999Liquidators statement of receipts and payments (6 pages)
29 December 1998Liquidators statement of receipts and payments (6 pages)
24 June 1998Liquidators statement of receipts and payments (10 pages)
25 June 1997Statement of affairs (6 pages)
25 June 1997Appointment of a voluntary liquidator (1 page)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Registered office changed on 09/06/97 from: 41 cocker street blackpool lancashire FY1 2DR (1 page)
4 November 1996Accounts for a small company made up to 31 October 1995 (14 pages)
26 September 1995Return made up to 26/02/95; full list of members (8 pages)
31 August 1995Registered office changed on 31/08/95 from: 5 farrington rd trans brittannia ind. Est. Burnley lancs BB11 5SW (1 page)