Wardley Industrial E, Fallons Road
Worsley, Manchester
Lancashire
M28 2NY
Director Name | Brian Frederick Sharrock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1994) |
Role | Sales Director |
Correspondence Address | 1 Lydiate Lane Eccleston Chorley Lancashire PR7 6LX |
Director Name | Mr Ian Waddicar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2001) |
Role | Golf Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandwood Court Turton Bolton BL7 0QX |
Secretary Name | Mr Ian Waddicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 February 2001) |
Role | Golf Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandwood Court Turton Bolton BL7 0QX |
Director Name | Andrew Darren Teague |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1999) |
Role | Financial Consultant |
Correspondence Address | 17 Sherway Drive Timperley Altrincham Cheshire WA15 7NU |
Director Name | Stewart John Teague |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1999) |
Role | Production Director |
Correspondence Address | Flat 1 Barrington House Barrington Road Altrincham Cheshire WA14 1HP |
Director Name | Sharon Waddicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 1999) |
Role | Personnel Officer |
Correspondence Address | 3 Brandwood Court Edgworth Bolton Lancashire BL7 0QX |
Secretary Name | Gordon Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Account Controller |
Correspondence Address | 100 Ainsworth Road Radcliffe Manchester Lancashire M26 4FA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Genesis House, Wardley Industrial Es, Fallons Road Worsley, Manchester Lancashire M28 2NY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,041 |
Current Liabilities | £8,415 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 2002 | Dissolved (1 page) |
---|---|
12 March 2002 | Completion of winding up (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Order of court to wind up (3 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
13 September 2000 | Return made up to 17/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 78 chorley new road bolton lancashire BL1 4BN (1 page) |
18 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 August 1999 | Return made up to 17/07/99; full list of members
|
26 July 1999 | New director appointed (2 pages) |
22 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Director resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 January 1997 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
4 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 August 1995 | Return made up to 17/07/95; full list of members
|
4 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |