Fir Tree Lane
Aughton
Lancashire
L39 7HH
Director Name | Thomas Lloyd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Marketing Manager |
Correspondence Address | 20a Shaftsbury Road Birkdale Southport PR8 4PS |
Secretary Name | David John Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Shore Road Ainsdale Southport Merseyside PR8 2RB |
Director Name | John Derek Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Mngt Accountancy |
Correspondence Address | 253h Ormskirk Road Upholland Skelmersdale Lancashire WN8 9AH |
Director Name | Kenneth Duncan Baxter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 39 Rosemoor Drive Crosby Liverpool L23 9XG |
Secretary Name | Mr Christopher John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Georgesons Farm Fir Tree Lane Aughton Lancashire L39 7HH |
Director Name | David John Potter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 8 Shore Road Ainsdale Southport Merseyside PR8 2RB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Garden Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£173,422 |
Current Liabilities | £248,780 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 April 2003 | Dissolved (1 page) |
---|---|
28 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: the business exchange exchange house 404 midsummer boulevard central milton keynes MK9 2EA (1 page) |
16 February 1999 | Statement of affairs (5 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: stubbs parkin taylor & co 229-231 lord street southport merseyside PR8 1PE (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Return made up to 29/06/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 November 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 29/06/97; full list of members
|
30 June 1997 | Director resigned (1 page) |
20 March 1997 | Ad 06/01/97--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 26 village road bromborough wirral L62 7ES (1 page) |
7 February 1997 | Secretary resigned (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
9 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
19 February 1996 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 October 1994 (10 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |