Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director Name | Mr Martin William Tattersall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1993(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 194 Wigan Road Euxton Chorley Lancashire PR7 6JW |
Secretary Name | Mrs Margaret Ann Tattersall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1993(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Kinver House Winchester Avenue Duxbury Park Chorley PR7 4AQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gareth Glydwr Watkins |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 18 Bracken Close Chorley Lancashire PR6 0EJ |
Director Name | Mr Glyndwr Albert Watkins |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 days after company formation) |
Appointment Duration | 8 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 1 Nursery Close Charnock Richard Chorley Lancashire PR7 5UA |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,034 |
Cash | £386 |
Current Liabilities | £271,198 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2005 | Liquidators statement of receipts and payments (8 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Statement of affairs (6 pages) |
15 April 2003 | Resolutions
|
1 April 2003 | Registered office changed on 01/04/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
20 December 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
7 November 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 4 southport road chorley lancashire PR7 1LD (1 page) |
18 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members
|
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: margaret house unit 2A huyton road adlington chorley lancashire PR7 4HD (1 page) |
26 November 1998 | Particulars of mortgage/charge (4 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members
|
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
27 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 May 1996 | Director's particulars changed (1 page) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Particulars of mortgage/charge (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |