Aspull
Wigan
Lancashire
WN2 1EH
Secretary Name | Mr David Allenby Goulden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lealholme Avenue Aspull Wigan Lancashire WN2 1EH |
Director Name | William Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Frederick Court Farnworth Bolton Lancashire BL4 9AR |
Director Name | Frank Martland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1993) |
Role | Quality Control Manager |
Correspondence Address | 12 Bolney Street Aspull Wigan Lancashire WN2 1EQ |
Director Name | David Monks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Park View Hoghton Lane Hoghton Preston Lancashire PR5 0JD |
Secretary Name | Frank Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1993) |
Role | Quality Control Manager |
Correspondence Address | 12 Bolney Street Aspull Wigan Lancashire WN2 1EQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 November 1998 | Dissolved (1 page) |
---|---|
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Statement of affairs (5 pages) |
13 June 1997 | Appointment of a voluntary liquidator (2 pages) |
13 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: regency house 45/49 chorley new road bolton BL1 4QR (1 page) |
6 February 1997 | Ad 23/01/97--------- £ si 19@1=19 £ ic 100/119 (2 pages) |
23 December 1996 | Return made up to 25/10/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 30 November 1994 (9 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Nc inc already adjusted 06/03/95 (1 page) |
22 February 1996 | Return made up to 25/10/95; full list of members (6 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Ad 06/03/95--------- £ si 161641@1 (2 pages) |
18 May 1995 | Company name changed lightenpoint copiers LIMITED\certificate issued on 19/05/95 (4 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |