Bolton Road Hoghton
Preston
Lancashire
PR5 0SP
Secretary Name | Hilda Josephine Pickup |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Quarry Barn Bolton Road Hoghton Preston Lancashire PR5 0SP |
Director Name | Mr Gregory Walsh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Director - Proposed |
Correspondence Address | Arberth Bryndulais Llanwrda Dyfed SA19 8AG Wales |
Director Name | Hannan Margaretta Dilwen Walsh |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Director - Proposed |
Correspondence Address | Arberth Bryndulais Llanhrda Dyfed SA19 8AG Wales |
Secretary Name | Hannan Margaretta Dilwen Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Director - Proposed |
Correspondence Address | Arberth Bryndulais Llanhrda Dyfed SA19 8AG Wales |
Director Name | John Barry Pickup |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Quarry Barn Bolton Road Hoghton Preston Lancashire PR5 0SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 2000 | Dissolved (1 page) |
---|---|
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
6 April 2000 | Liquidators statement of receipts and payments (7 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (6 pages) |
3 April 1998 | Statement of affairs (6 pages) |
3 April 1998 | Appointment of a voluntary liquidator (2 pages) |
12 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: towers court duckworth street blackburn lancashire BB2 2JQ (1 page) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |