Aughton
Ormskirk
Lancashire
L39 5JQ
Secretary Name | Ann Humes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Business Admin |
Correspondence Address | Quarry House 11 Sandfield Park Aughton Ormskirk Lancashire L39 5JQ |
Director Name | Lynn Evans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1996) |
Role | Secretary |
Correspondence Address | 102 Prescot Road Aughton Ormskirk Lancashire L39 4SW |
Director Name | Thomas William Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1996) |
Role | Banker |
Correspondence Address | 102 Prescot Road Ormskirk Lancashire L39 4SW |
Director Name | Richard Humes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2001) |
Role | Builder |
Correspondence Address | Quarry House Sandfield Park Aughton Lancashire L39 5JQ |
Secretary Name | Lynn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1996) |
Role | Secretary |
Correspondence Address | 102 Prescot Road Aughton Ormskirk Lancashire L39 4SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,339 |
Current Liabilities | £300,525 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2003 | Dissolved (1 page) |
---|---|
24 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Statement of affairs (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 399 lord street southport merseyside PR9 0AS (1 page) |
27 November 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
18 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 June 1999 | Return made up to 27/05/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
29 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 September 1996 | Return made up to 27/05/96; full list of members
|
10 April 1996 | New secretary appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
24 July 1995 | Return made up to 27/05/95; full list of members (8 pages) |