Preesall
Poulton Le Fylde
FY6 0EU
Secretary Name | Kathleen Jessie Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(10 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 18 Silk Mill Spinners Lane Poynton Cheshire SK12 1GN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul Andrew Walsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Works Manager |
Correspondence Address | 91 Harper Fold Road Radcliffe Manchester Lancashire M26 3XQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Julie Mary Walsh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 Harper Fold Road Radcliffe Manchester Lancashire M26 3XQ |
Director Name | Stephen Kenneth Evans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2000) |
Role | Assistant Manager |
Correspondence Address | Netherwood Towers Road Poynton SK12 1DE |
Director Name | Philip Ian Price |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2000) |
Role | Works Manager |
Correspondence Address | 67 Mallard Crescent Poynton Stockport Cheshire SK12 1XG |
Director Name | Mark Adrian Stonehouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1995) |
Role | Sales Manager |
Correspondence Address | 24 Fairholme Road Stockport Cheshire SK4 2QB |
Secretary Name | Mrs Marjorie Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pilling Lane Preesall Poulton Le Fylde FY6 0EU |
Director Name | Mrs Marjorie Elizabeth Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Pilling Lane Preesall Poulton Le Fylde FY6 0EU |
Registered Address | 105/107 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2006 | Application for striking-off (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 December 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
4 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
20 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 201 chapel court salford manchester M3 5EQ (1 page) |
2 August 1996 | Return made up to 24/07/96; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 388/42 peter street manchester M2 5GP (1 page) |