Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director Name | Mr Martin William Tattersall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | 194 Wigan Road Euxton Chorley Lancashire PR7 6JW |
Secretary Name | Mrs Margaret Ann Tattersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | Kinver House Winchester Avenue Duxbury Park Chorley PR7 4AQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | George Edward Warren |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood 15 Preston Road Whittle Le Woods Preston Lancashire PR3 3AN |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,385 |
Cash | £1,279 |
Current Liabilities | £451,387 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
29 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Statement of affairs (8 pages) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: kay johnson gee griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
19 April 2005 | Director resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | New director appointed (1 page) |
26 October 2004 | Resolutions
|
15 July 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members
|
15 May 2003 | Return made up to 18/05/03; full list of members
|
13 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members
|
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 2000 | Return made up to 18/05/00; full list of members
|
24 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
31 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 August 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 May 1996 | Return made up to 18/05/96; full list of members
|
20 May 1996 | Director's particulars changed (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38 - 42 peter street manchester M2 5GP (1 page) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |