Thornton Cleveleys
Lancashire
FY5 2BJ
Secretary Name | Christine Ann Postlethwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 20 West Drive Thornton Cleveleys Lancashire FY5 2BJ |
Director Name | Glenn Baden Kerfoot |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 3 Nam Road Chorley Preston Lancashire PR6 0DY |
Secretary Name | Colin David Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 20 West Drive Thornton Cleveleys Lancashire FY5 2BJ |
Registered Address | Leonard Harris And Partners 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 December 2000 | Dissolved (1 page) |
---|---|
8 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (3 pages) |
1 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Statement of affairs (10 pages) |
9 April 1997 | Appointment of a voluntary liquidator (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 237 caunce street blackpool lancashire FY3 8HQ (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 20 west drive cleveleys nr blackpool lancs. FY5 2BJ (1 page) |
19 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |