Haslingden
Rossendale
Lancashire
BB4 6PJ
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Business Consultant |
Correspondence Address | 11 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Secretary Name | Mrs Kay Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Director Name | Mr Brian Witty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1995) |
Role | Management Consultant |
Correspondence Address | 8 Market Way Hagley Stourbridge West Midlands DY9 9LT |
Secretary Name | Mrs Kay Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1995) |
Role | Management Consultants |
Correspondence Address | 11 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Secretary Name | Patrick Leonard Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 1 Edinburgh Road Haslingden Rossendale Lancashire BB4 4RA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Appointment of a voluntary liquidator (4 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 47 deardengate haslingden rossendale lancs., BB4 5QN (1 page) |
30 December 1997 | Statement of affairs (10 pages) |
30 December 1997 | Resolutions
|
28 July 1997 | Location of register of members (1 page) |
23 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 31 January 1996 (4 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |