Church Lane
Goosnargh Near Preston
Lancashire
Pr3
Director Name | Mr David Mackay Blair |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Glendavian 19 Thoralby Close Manchester Lancashire M12 4NW |
Secretary Name | Mr David Mackay Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Glendavian 19 Thoralby Close Manchester Lancashire M12 4NW |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Walter James Berry Hide |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Knowle Cottage Camforth Hall Lane Goosnargh Preston Lancashire PR3 2EH |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Secretary Name | Mrs Christine Margaret Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 June 1991) |
Role | Company Director |
Correspondence Address | 8 The Heath Ashton Under Lyne Lancashire OL7 9SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,351,095 |
Gross Profit | £351,922 |
Net Worth | £56,964 |
Current Liabilities | £519,638 |
Latest Accounts | 2 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1998 | C/O re replacement of admin rec (5 pages) |
21 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1998 | Receiver ceasing to act (2 pages) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 November 1994 | Administrative Receiver's report (8 pages) |
10 November 1994 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
20 October 1994 | Appointment of receiver/manager (2 pages) |
29 July 1994 | Accounts made up to 2 October 1993 (18 pages) |
29 January 1993 | Accounts made up to 30 September 1992 (15 pages) |
15 August 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
9 August 1991 | Company name changed\certificate issued on 09/08/91 (2 pages) |
19 April 1991 | Incorporation (9 pages) |