Horwich
Bolton
BL6 6JP
Director Name | Mr Alan McDonough |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Ashness Close Horwich Bolton BL6 5RL |
Director Name | Mr Alan McDonough |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Ashness Close Horwich Bolton BL6 5RL |
Director Name | Susan Florence Westwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | 169 Claypool Road Horwich Bolton BL6 6JP |
Director Name | Stephen Kedward |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 6 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Philip Kedward |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 107 Wigan Road Leigh Lancashire WN7 5AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 1998 | Dissolved (1 page) |
---|---|
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Appointment of a voluntary liquidator (1 page) |
23 January 1996 | Resolutions
|
11 January 1996 | Registered office changed on 11/01/96 from: 1 grundy street hazel grove stockport cheshire SK7 4EU (1 page) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Ad 23/02/95--------- £ si 148@1 (2 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |