Aspull
Wigan
Lancashire
WN2 1ZB
Secretary Name | Pauline Ann Brookman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Caldford Close Aspull Wigan Lancashire WN2 1ZB |
Director Name | Mrs Anne Barrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West Croft House Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Director Name | Mr Michael Norman Barrett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Secretary Name | Mrs Anne Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Cd Sec |
Country of Residence | United Kingdom |
Correspondence Address | West Croft House Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Appointment of a voluntary liquidator (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: unit 3 pagefield industrial est beresford street springfield wigan WN6 7LA (1 page) |
30 March 1995 | Company name changed nnww auctioneering company limit ed\certificate issued on 31/03/95 (4 pages) |