Mere Brow
Tarleton
Lancashire
PR4 6LB
Secretary Name | Diane Lesley Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Spinney House Moss Hey Lane Mere Brow Tarleton Lancashire PR4 6LB |
Director Name | Mr Aidan Carlson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Winnows Hobbs Hill Lane High Legh Knutsford Cheshire WA16 0QZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,185,924 |
Gross Profit | £327,724 |
Net Worth | -£120,272 |
Cash | £1,685 |
Current Liabilities | £256,448 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | Receiver ceasing to act (1 page) |
26 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: arthur andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
30 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 January 1997 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
12 June 1996 | Administrative Receiver's report (7 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: hawleys lane warrington cheshire WA2 8JD (1 page) |
21 March 1996 | Appointment of receiver/manager (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |