Rivers View Fold
Lower Dolphinholme
Lancaster
LA2 9SH
Director Name | Mr David Frederick Burns |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 5 Factory Lane Heath Charnock Chorley Lancashire PR6 9PE |
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Mr Clive Martyn Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Watermill House Rivers View Fold Lower Dolphinholme Lancaster Lancashire LA2 9SH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Watson Laurie House Breightmet Street Bolton Lancs BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | Receiver ceasing to act (1 page) |
2 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1995 | Administrative Receiver's report (32 pages) |
6 July 1995 | Appointment of receiver/manager (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Director resigned (2 pages) |