Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Director Name | Thomas Duncan Lee |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(4 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Employment Agency |
Correspondence Address | 5 Powys Close Victoria Park Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Paul Joseph Lee |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1998(5 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Regional Sales Manager |
Correspondence Address | 22 Walnut Avenue Haslingden Lancashire BB4 5NJ |
Director Name | Jeannette Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Powys Close Victoria Park Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Allan Rogers |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Branch Manager |
Correspondence Address | 56 Charlbury Avenue Reddish Stockport Cheshire SK5 7SY |
Secretary Name | Jeannette Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Powys Close Victoria Park Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Mr Owen Benedict Gallagher |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £927,663 |
Gross Profit | £159,435 |
Net Worth | -£65,930 |
Cash | £35,335 |
Current Liabilities | £165,431 |
Latest Accounts | 31 March 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 2002 | Dissolved (1 page) |
---|---|
2 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Statement of affairs (5 pages) |
4 November 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 20/08/98; full list of members
|
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | Secretary resigned (2 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
28 November 1995 | Return made up to 20/08/95; full list of members (6 pages) |
16 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |