Penwortham
Preston
Lancashire
PR1 9SY
Director Name | Paul Lawrence Abram |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Traffic Controller |
Correspondence Address | Swiss Cottage Coote Lane Lostock Hall Preston Lancashire PR5 5JE |
Secretary Name | Anthony Lawrence Abram |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Traffic Controller |
Correspondence Address | 293 Leyland Road Penwortham Preston Lancashire PR1 9SY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Appointment of a voluntary liquidator (2 pages) |
10 February 1998 | Statement of affairs (6 pages) |
10 February 1998 | Resolutions
|
25 January 1998 | Registered office changed on 25/01/98 from: farington business park golden hill lane leyland lancashire PR5 1YP (1 page) |
5 November 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 October 1995 | Return made up to 13/10/95; full list of members
|
11 October 1995 | Particulars of mortgage/charge (4 pages) |