Stalmine
Poulton Le Fylde
Lancashire
FY6 0LW
Director Name | Sheila Clegg |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | White House Farm Lancaster Road Outrwcliffe Preston Lancashire PR3 0UL |
Director Name | Sheila Bird |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Lancaster Road Out Rawcliffe Lancashire Pr3 Oul |
Director Name | Simon John Pine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Solicitor |
Correspondence Address | 184 Chester Road Hartford Northwich Cheshire CW8 1LG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
1 September 1998 | Appointment of a voluntary liquidator (2 pages) |
1 September 1998 | Statement of affairs (5 pages) |
1 September 1998 | Resolutions
|
28 July 1998 | Strike-off action suspended (1 page) |
26 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
16 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Return made up to 17/10/95; full list of members (8 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: whitehouse farm lancaster road out rawcliffe lancashire PR3 oul (1 page) |
28 March 1995 | Accounting reference date notified as 30/04 (1 page) |