Swinley
Wigan
Lancashire
WN1 2BY
Secretary Name | Anthony Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1997(5 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 2 St Michaels Court Swinley Wigan Lancashire WN1 2BY |
Director Name | Michael John Hardiman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 1993) |
Role | Business Consultant |
Correspondence Address | 29 Malham Avenue Wigan Lancashire WN3 5PR |
Director Name | Veronica Claire Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1995) |
Role | Business Consultant |
Correspondence Address | 4 Yewdale Shevington Wigan Lancashire WN6 8DE |
Director Name | Veronica Claire Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1995) |
Role | Business Consultant |
Correspondence Address | 4 Yewdale Shevington Wigan Lancashire WN6 8DE |
Director Name | Mr Paul Birchall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pemberton Road Winstanley Wigan Lancashire WN3 6DB |
Secretary Name | Mr Paul Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1995) |
Role | Computer Consultant |
Correspondence Address | 4 Carr Mill Road Billinge Wigan Lancashire WN5 7TW |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 66b Bank Top Roby Mill Upholland Wigan Lancashire WN8 0QF |
Secretary Name | Veronica Claire Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 4 Yewdale Shevington Wigan Lancashire WN6 8DE |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Completion of winding up (1 page) |
28 July 1999 | Receiver ceasing to act (1 page) |
28 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 December 1998 | Administrative Receiver's report (16 pages) |
24 December 1998 | Statement of Affairs in administrative receivership following report to creditors (30 pages) |
30 September 1998 | Order of court to wind up (1 page) |
23 September 1998 | Court order notice of winding up (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: technology house the galleries wigan lancashire WN1 1AL (1 page) |
12 August 1998 | Appointment of receiver/manager (1 page) |
5 June 1998 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: c/o lowe towler latham royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 November 1996 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
2 April 1996 | Ad 21/01/93--------- £ si 50@1 (2 pages) |
2 April 1996 | Ad 05/08/92--------- £ si 49@1 (2 pages) |
2 April 1996 | Ad 19/12/92--------- £ si 50@1 (2 pages) |
2 April 1996 | Ad 21/03/96--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
2 April 1996 | Ad 07/10/92--------- £ si 149@1 (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | £ nc 10000/1000000 05/01/96 (1 page) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | New director appointed (2 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |