Clayton Le Woods
Chorley
Lancashire
PR6 7SD
Director Name | Mr Peter Benson Kennedy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vincit House 499 Newchurch Road Rawtenshall Rossendale Lancashire BB4 7TG |
Secretary Name | Mr Peter Benson Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vincit House 499 Newchurch Road Rawtenshall Rossendale Lancashire BB4 7TG |
Secretary Name | Martin Hugh Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 October 1994) |
Role | Technical Director |
Correspondence Address | 23 Cam Wood Fold Clayton Le Woods Chorley Lancashire PR6 7SD |
Secretary Name | Neil Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1996) |
Role | Secretary |
Correspondence Address | 1 Brooden Drive Reedley Park Brierfield Nelson Lancashire BB9 5HF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 October 2000 | Dissolved (1 page) |
---|---|
24 July 2000 | Return of final meeting of creditors (1 page) |
1 December 1997 | Appointment of a liquidator (1 page) |
1 December 1997 | Order of court to wind up (1 page) |
14 November 1997 | Order of court to wind up (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
30 October 1997 | Notice of completion of voluntary arrangement (2 pages) |
6 February 1997 | Return made up to 27/01/97; no change of members
|
18 September 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
21 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 March 1996 | Return made up to 27/01/96; no change of members (4 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
28 March 1995 | Return made up to 27/01/95; full list of members (6 pages) |
28 March 1995 | Secretary resigned (2 pages) |