Fulwood
Preston
Lancashire
PR2 4HX
Director Name | Mr Anthony Marshall Hughes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Road Ribbleton Preston Lancashire PR2 6YB |
Director Name | Mr Andrew Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Builder & Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fishwick View Preston Lancashire PR1 4YB |
Secretary Name | Mr Anthony Marshall Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1994(3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Road Ribbleton Preston Lancashire PR2 6YB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lane Henry & Associates 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 August 1997 | Dissolved (1 page) |
---|---|
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: the old coach house collinson street preston PR1 5EY (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Appointment of a voluntary liquidator (1 page) |
16 May 1996 | Return made up to 24/03/96; no change of members (4 pages) |
21 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |
16 March 1995 | Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (4 pages) |