Walton Le Dale
Preston
Lancashire
PR5 4JL
Director Name | Mrs Pauline Ann Milburn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 10 August 2008) |
Role | Company Director |
Correspondence Address | Walton Hall Lodge Walton Green Walton Le Dale Preston Lancashire PR5 4JL |
Director Name | Mr John Platt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 10 August 2008) |
Role | Company Director |
Correspondence Address | 36 Sheep Hill Lane New Longton Preston PR4 4YN |
Director Name | Mr Russell Joseph Milburn |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walton Hall Beeches Walton Le Dale Preston PR5 4JL |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Mr Albert Edward Higginbottom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2003) |
Role | Works Director |
Correspondence Address | Rowan House 50 Daisy Hill Drive Adlington Chorley Lancs PR6 9NE |
Director Name | Mrs Edith Higginbottom |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 50 Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Mrs Ann Florence Platt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Startley Nook Long Moss Lane Whitestake Preston Lancs PR4 4XQ |
Secretary Name | Mrs Ann Florence Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Startley Nook Long Moss Lane Whitestake Preston Lancs PR4 4XQ |
Secretary Name | Mr Howard Stanley Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 27 Victoria Road Fulwood Preston Lancashire PR2 8NE |
Secretary Name | Mrs Pauline Ann Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Walton Hall Lodge Walton Green Walton Le Dale Preston Lancashire PR5 4JL |
Secretary Name | Stuart James Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2005) |
Role | Management Accountant |
Correspondence Address | 3 Garner Avenue Blackburn Lancashire BB2 4FY |
Director Name | Mr Kevin Higginbottom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2003) |
Role | Logistics And Quality Director |
Country of Residence | England |
Correspondence Address | 23 Ellerbrook Close Heath Charnock Chorley Lancashire PR6 9NQ |
Director Name | Stuart James Oliver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2005) |
Role | Management Accountant |
Correspondence Address | 3 Garner Avenue Blackburn Lancashire BB2 4FY |
Director Name | Mr Gregory Kane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2005) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Springwood Close Walton Le Dale Preston PR5 4AF |
Secretary Name | Mr Andrew John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayfield Thwaite Brow Lane Bolton Le Sands Carnforth Lancashire LA5 8DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring St Jamess Square Manchester Lancashire M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,571,993 |
Gross Profit | £1,218,624 |
Net Worth | £6,046 |
Cash | £2,234 |
Current Liabilities | £1,584,870 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Administrator's progress report to 29 October 2008 (16 pages) |
10 May 2008 | Notice of move from Administration to Dissolution (17 pages) |
22 November 2007 | Administrator's progress report (14 pages) |
28 October 2007 | Notice of extension of period of Administration (1 page) |
4 June 2007 | Administrator's progress report (13 pages) |
10 January 2007 | Statement of affairs (11 pages) |
2 January 2007 | Statement of administrator's proposal (33 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: kpmg restructuring st jamess square manchester lancashire M2 6DS (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: ward street lostock hall preston lancs PR5 5HR (1 page) |
7 November 2006 | Appointment of an administrator (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 07/02/06; full list of members
|
14 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
20 May 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 07/02/05; full list of members (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members
|
24 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members
|
19 August 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 07/02/02; full list of members
|
18 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members (11 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members
|
10 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 February 1999 | Return made up to 16/02/99; full list of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Return made up to 16/02/98; change of members (8 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 February 1997 | Return made up to 16/02/97; no change of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 March 1996 | Return made up to 16/02/96; full list of members
|
6 December 1995 | Memorandum and Articles of Association (6 pages) |
6 December 1995 | Resolutions
|
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1992 | Particulars of mortgage/charge (3 pages) |