Overton
Morecambe
Lancashire
LA3 3HB
Director Name | Leslie Miller |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House Farleton Lancaster LA2 9LF |
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Director Name | Stephen Martin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marine Drive Hest Bank Lancaster LA2 6EB |
Secretary Name | Leslie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House Farleton Lancaster LA2 9LF |
Secretary Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | Thomas Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 September 1994) |
Role | Solicitor |
Correspondence Address | Gould House 59 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | 30 June 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
6 April 1995 | Notice of Constitution of Liquidation Committee (6 pages) |