Eyes Lane Bretherton
Preston
Lancashire
PR5 7AS
Secretary Name | Kathleen Marion Holroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | "Ashlands" 50 Chainhouse Lane Whitestake, Preston Lancashire PR4 4LD |
Director Name | John Jackson Jnr |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Marketing Gardener Wedding And |
Correspondence Address | 197 Hesketh Lane Tarleton Preston Lancashire PR4 6AD |
Director Name | Mr Simon Ball |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Northfield 12 Park Road West Southport Merseyside PR8 4DA |
Secretary Name | Susan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Pear Tree Cottage Eyes Lane Bretherton Preston Lancs PR5V 7AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Royce Peeline Green Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 2000 | Dissolved (1 page) |
---|---|
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: suite 1 gordon house 3 - 5 leicester street southport merseyside PR9 0ER (1 page) |
16 January 1998 | Statement of affairs (8 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
11 April 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 01/09/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1995 | Resolutions
|
10 May 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |