Bamber Bridge
Preston
Lancashire
PR5 6DX
Director Name | Stephen Tuson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sign Maker |
Correspondence Address | 4 Faraday Avenue Clitheroe Lancashire BB7 2LW |
Secretary Name | Terence Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sign Maker |
Correspondence Address | 4 Craigflower Court Bamber Bridge Preston Lancashire PR5 6DX |
Director Name | Mrs Catherine Hunter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 7 Riverway Close Lostock Hall Preston Lancashire PR5 5XW |
Director Name | Mr James Lowell Westerman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Bearing Distributor |
Correspondence Address | 1 School Lane Lostock Hall Preston Lancashire PR5 5JS |
Secretary Name | Mrs Catherine Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 7 Riverway Close Lostock Hall Preston Lancashire PR5 5XW |
Director Name | Mr Stuart Roger McLennan |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 1996) |
Role | Bearing Distributor |
Correspondence Address | 39 Hob Green Mellor Blackburn Lancashire BB2 7EP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£138,038 |
Cash | £1,201 |
Current Liabilities | £185,888 |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 July 2004 | Dissolved (1 page) |
---|---|
14 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: lynton house golden hill leyland preston PR5 2NN (1 page) |
20 December 2000 | Statement of affairs (8 pages) |
20 December 2000 | Appointment of a voluntary liquidator (1 page) |
20 December 2000 | Resolutions
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: swan street preston lancashire PR1 5NA (1 page) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
26 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |