Heightside Lane Reedsholme
Rossendale
Lancashire
BB4 8TH
Director Name | Peter Duncan Heys |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Engineer |
Correspondence Address | 12 Rushbed Drive Reedsholme Rawtenstall Rossendale Lancashire BB4 8NQ |
Secretary Name | Peter Duncan Heys |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Engineer |
Correspondence Address | 12 Rushbed Drive Reedsholme Rawtenstall Rossendale Lancashire BB4 8NQ |
Secretary Name | Graham Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 10 The Square Ringley Chase Whitefield Manchester M45 7UL |
Director Name | Graham Lyons |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 10 The Square Ringley Chase Whitefield Manchester M45 7UL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brookshaw Street Bury Lancashire BL9 6EF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £430 |
Current Liabilities | £143,395 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 August 2002 | Dissolved (1 page) |
---|---|
31 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Appointment of a voluntary liquidator (1 page) |
8 May 2000 | Statement of affairs (6 pages) |
8 May 2000 | Resolutions
|
7 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 March 1998 | Director resigned (1 page) |
7 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 May 1996 | Company name changed lyons converting equipment limit ed\certificate issued on 15/05/96 (2 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |