Hesketh Bank
Preston
PR4 6SE
Secretary Name | Pamela Molyneux |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Delta Park Drive Hesketh Bank Preston PR4 6SE |
Director Name | Mr Gary David Lee |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mrs Veronica Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 62 Birch Road Worsley Manchester Lancashire M28 7FJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Ah Tomlinson & Co. St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 May 2000 | Dissolved (1 page) |
---|---|
16 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Statement of affairs (5 pages) |
11 November 1997 | Appointment of a voluntary liquidator (2 pages) |
11 November 1997 | Resolutions
|
24 October 1997 | Registered office changed on 24/10/97 from: 42 delta park drive hesketh bank preston PR4 6SE (1 page) |
18 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 June 1996 | Return made up to 11/03/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 June 1995 | Return made up to 11/03/95; full list of members (6 pages) |