Billinge
Wigan
Lancashire
WN5 7PA
Director Name | Mrs Elizabeth Theresa Lawler |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Villa 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Gordon Keith McLeod |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1995) |
Role | Accountant |
Correspondence Address | Abney Hall Manchester Road Cheadle Cheshire SK8 2PD |
Secretary Name | Mrs Beverley Joan Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 15 June 1994) |
Role | Secretary |
Correspondence Address | Abney Hall Manchester Road Cheadle Cheshire SK8 2PD |
Director Name | Mr Thomas McMullen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1995) |
Role | Contractor |
Correspondence Address | 43 Stafford Road Eccles Manchester Lancashire M30 9HN |
Secretary Name | Mr Thomas McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1996) |
Role | Contractor |
Correspondence Address | 43 Stafford Road Eccles Manchester Lancashire M30 9HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 February 1997 | Application for striking-off (1 page) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 August 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
15 April 1996 | Return made up to 26/04/96; no change of members
|
15 April 1996 | Director resigned (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: faulkner house 45 station road urmston manchester M41 9JG (1 page) |
1 September 1995 | Return made up to 26/04/95; full list of members (8 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: abvey hall manchester road cheadle SK8 2PD (1 page) |