Coal Pit Lane Bickerstaffe
Ormskirk
Lancashire
L39 0HH
Secretary Name | Joyce Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Retired |
Correspondence Address | 48 Lathom Drive Rainford St Helens Merseyside WA11 8JR |
Secretary Name | Mr Mark David Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Derby Drive Rainford St Helens Merseyside WA11 8EX |
Secretary Name | Diane Lesley Burkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 60 Derby Drive Rainford St Helens Merseyside WA11 8EH |
Director Name | Paul Vincent O Shaughnessy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 September 1995) |
Role | Builder |
Correspondence Address | 317 West End Road Haydock St Helens Merseyside WA11 0AX |
Director Name | Mr William Arthur Sherratt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rectory Road North Ashton Lancashire WN4 0QD |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: unit 1 2-16 pasture lane rainford st helens merseyside WA11 8PU (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Appointment of a voluntary liquidator (2 pages) |
26 February 1999 | Statement of affairs (6 pages) |
24 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
23 October 1997 | Return made up to 23/09/97; full list of members
|
16 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Return made up to 23/09/96; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 October 1995 | Return made up to 23/09/95; full list of members
|
25 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |