Eccleston
Chorley
Lancashire
PR7 5TW
Secretary Name | Brian Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | General Manager |
Correspondence Address | 13 Carleton Road Great Knowley Lancashire PR6 8ET |
Director Name | Mr Peter James Wilding |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 207 Liverpool Road Hutton Preston Lancashire PR4 5FE |
Secretary Name | Mrs Janet Alyn Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Liverpool Road Hutton Preston Lancashire PR4 5FE |
Director Name | Hugh Michael Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 January 1992) |
Role | General Manager |
Correspondence Address | 25 Hornbeam Close Penwortham Preston Lancashire PR1 0PT |
Secretary Name | Lynne Westnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 January 1992) |
Role | Computer Programmer |
Correspondence Address | 13 Lawrence Fields Steeple Aston Oxfordshire OX25 4SX |
Director Name | Ms Renate Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1993) |
Role | Commercial Manager |
Correspondence Address | 164 Dunkirk Lane Leyland Preston PR5 3SP |
Secretary Name | Colin Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 7 New Street Eccleston Chorley Lancashire PR7 5TW |
Director Name | Mr James Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 1993) |
Role | Production Director |
Correspondence Address | 39 Kirklands Bolton BL2 4LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 1997 | Dissolved (1 page) |
---|---|
1 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |