Leyland
Preston
PR5 2SP
Director Name | Roland Stanley Miller |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Barncroft Drive Horwich Bolton BL6 6NZ |
Secretary Name | William Anthony Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Lancaster Lane Leyland Preston PR5 2SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Heath Street Golborne Warrington WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 1997 | Dissolved (1 page) |
---|---|
30 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: unit 5 spa road industrial estat spa road bolton lancs BL1 4SS (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Appointment of a voluntary liquidator (1 page) |
5 January 1996 | Return made up to 20/10/95; full list of members (6 pages) |