Adlington
Chorley
Lancashire
PR6 9NE
Secretary Name | Mr Anthony Leyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Mrs Linda Louise Kenyon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1993(1 year, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Managern |
Country of Residence | England |
Correspondence Address | 50 Regent Road Lostock Bolton BL6 4DQ |
Director Name | Mr Peter Kenyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 April 1997 | Dissolved (1 page) |
---|---|
31 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |
23 October 1995 | O/C liq in place of (14 pages) |
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: mcneeny & co first floor nortex business centre 105 chorley old road bolton lancashire BL1 3AG (1 page) |