Leamington Spa
Warwickshire
CV32 5YF
Director Name | Ms Patricia Mary McDermott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 July 1999) |
Role | Chief Executive |
Correspondence Address | 14 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | John Peter George Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 July 1999) |
Role | Consultant |
Correspondence Address | 14 Norman Road Runcorn Cheshire WA7 5PE |
Secretary Name | John Peter George Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 July 1999) |
Role | Consultant |
Correspondence Address | 14 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | Michael Andrew Clegg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 1995) |
Role | Principal Of Preston College |
Correspondence Address | 88 Albany Road Ansdell Lytham St Annes Lancashire FY8 4AR |
Director Name | Geoffrey Michael Austin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 22 December 1992) |
Role | Co Director |
Correspondence Address | 4 West View Grindleton Clitheroe Lancashire BB7 4RB |
Director Name | Ms Margaret Chadwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 22 December 1992) |
Role | Co Director |
Correspondence Address | Hector Cottage 12 Hector Street Barrow In Furness Cumbria LA13 9NA |
Director Name | Martin David Jenkins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 22 December 1992) |
Role | Co Director |
Correspondence Address | 2 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Director Name | Jennifer Ann Shackleton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 22 December 1992) |
Role | Co Director |
Correspondence Address | 12 Claughton Firs Birkenhead Merseyside L43 5TQ |
Secretary Name | Jennifer Ann Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 12 Claughton Firs Birkenhead Merseyside L43 5TQ |
Secretary Name | Ms Rosemary Estelle Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 23 Walkden Avenue Wigan Lancashire WN1 2JJ |
Secretary Name | Timothy John Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 1 Hill Drive Handforth Wilmslow Cheshire SK9 3AP |
Secretary Name | Peter John Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 17 Ewell Close Great Knowley Chorley Lancashire PR6 8TT |
Registered Address | Units 32-34-36 Salford University Business Park Winders Way Salford M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 January 1999 | Application for striking-off (1 page) |
10 December 1997 | Annual return made up to 17/10/97
|
31 July 1997 | Company name changed replan 91 LIMITED\certificate issued on 01/08/97 (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 November 1996 | Annual return made up to 17/10/96 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |