Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director Name | Shaun Lawrence Gibbons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Coverdale Road Lancaster LA1 5PY |
Director Name | Rita Anne Brogan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(1 year after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Accounting Technician |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Secretary Name | Christine Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(1 year after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Coverdale Road Lancaster Lancashire LA1 5PY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(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 | 04 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1998 | O/C 23/11/98 removal of liq. (3 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Statement of affairs (7 pages) |
25 September 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: the morecambe empire marine road morecambe (1 page) |
4 February 1993 | Incorporation (11 pages) |