Red Rock Lane, Haigh
Wigan
Lancashire
WN2 1LZ
Director Name | David Robert Hart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Mechanical Engineer |
Correspondence Address | 21 Appley Lane North Appley Bridge Wigan Lancashire WN6 9AN |
Director Name | Mrs Angela Foulkes Weston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | School Cottage Red Rock Lane Haigh Wigan Lancashire WN2 1LZ |
Secretary Name | Mrs Angela Foulkes Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | School Cottage Red Rock Lane Haigh Wigan Lancashire WN2 1LZ |
Director Name | Lee Townsend |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1996) |
Role | Managing Director |
Correspondence Address | 4 Beech Avenue Warton Preston Lancashire PR4 1BX |
Secretary Name | Lee Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1996) |
Role | Managing Director |
Correspondence Address | 4 Beech Avenue Warton Preston Lancashire PR4 1BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 November 1998 | Dissolved (1 page) |
---|---|
18 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Appointment of a voluntary liquidator (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Statement of affairs (8 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: caroline street wigan WN3 4EL (1 page) |
23 January 1997 | Return made up to 01/11/96; no change of members
|
5 June 1996 | Full accounts made up to 31 March 1996 (3 pages) |
14 May 1996 | Ad 01/04/96--------- £ si 16000@1=16000 £ ic 2/16002 (3 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: c/o sean jones 41 whitegate drive blackpool lancashire FY3 9DG (1 page) |
1 April 1996 | £ nc 1000/20000 09/02/96 (1 page) |
1 April 1996 | Return made up to 01/11/95; full list of members (6 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
23 February 1996 | Company name changed floatrealm LIMITED\certificate issued on 26/02/96 (2 pages) |