Hesketh Bank
Preston
Lancashire
PR4 6RY
Director Name | Patrick Joseph Doyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Produce Broker |
Correspondence Address | 141 Portland Street Southport Merseyside PR8 6RA |
Secretary Name | Christopher James Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Produce Broker |
Correspondence Address | 163a Chapel Road Hesketh Bank Preston Lancashire PR4 6RY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lewis Alexander & Collins Portland Street Manchester Lancashire M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,104 |
Cash | £731 |
Current Liabilities | £250,976 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 June 2003 | Dissolved (1 page) |
---|---|
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Statement of affairs (12 pages) |
23 December 1999 | Appointment of a voluntary liquidator (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
19 January 1999 | Return made up to 13/10/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
27 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
2 August 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |