Saville Street
Chorley
Lancashire
PR7 3JB
Director Name | Leslie Alan Tuson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Weldbank Mill Saville Street Chorley PR7 3JB |
Secretary Name | Leslie Alan Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Weldbank Mill Saville Street Chorley PR7 3JB |
Director Name | Mr Ronald Nelson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years after company formation) |
Appointment Duration | 4 years (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 163 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ |
Director Name | Mark Arnold |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 1997) |
Role | Sales |
Correspondence Address | 25 Wenham Drive Meir Park Stoke On Trent Staffordshire ST3 7QG |
Director Name | Neville John Roots |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 37 Charter Lane Charnock Richard Chorley Lancashire PR7 5LZ |
Director Name | Mr Martyn James Best |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(8 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dawn Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £821,468 |
Cash | £28 |
Current Liabilities | £1,254,458 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2003 | Receiver ceasing to act (1 page) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 February 2003 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
28 November 2002 | Administrative Receiver's report (10 pages) |
10 September 2002 | Appointment of receiver/manager (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: weldbank mill saville street chorley lancs PR7 3JB (1 page) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members
|
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 99000/639000 02/10/00 (1 page) |
10 November 2000 | Company name changed laminate systems LIMITED\certificate issued on 13/11/00 (2 pages) |
21 September 2000 | Return made up to 06/09/00; full list of members
|
27 July 2000 | Director resigned (1 page) |
17 January 2000 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Ad 19/10/98--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
9 November 1998 | Nc inc already adjusted 19/10/98 (1 page) |
29 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 06/09/97; no change of members (6 pages) |
24 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
6 September 1991 | Incorporation (17 pages) |