469 Bury New Road Prestwich
Manchester
M25 1AD
Secretary Name | Gillian Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | The Toll House 469 Bury New Road Prestwich Manchester M25 1AD |
Director Name | Kenneth Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 1995) |
Role | Partitioner |
Correspondence Address | Old Hall Farm Old Hall Lane Worsley Manchester M28 6QT |
Director Name | Anthony Harold Wroe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1996) |
Role | Builder |
Correspondence Address | Middle Barn Mount Wellington Burton In Lonsdale Carnforth Lancs LA6 3NA |
Secretary Name | Amy Frances Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 1 Devon Avenue Whitefield Manchester M45 8QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ashley House 9 King Street Westhoughton Bolton Greater Manchester BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 May 2001 | Dissolved (1 page) |
---|---|
26 February 2001 | Return of final meeting of creditors (1 page) |
23 September 1999 | Appointment of a liquidator (1 page) |
23 September 1999 | Order of court to wind up (1 page) |
10 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: c/o halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page) |
21 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
4 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Resolutions
|
6 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
13 September 1996 | New director appointed (2 pages) |
28 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |