Standish
Wigan
Lancashire
WN6 0XB
Director Name | Mr Roy Outram |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Darning Lane Thorpe Audlin Pontefract West Yorkshire WF8 3HB |
Secretary Name | Mr Roy Outram |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Darning Lane Thorpe Audlin Pontefract West Yorkshire WF8 3HB |
Director Name | Mr Mark Lawrence Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 6 Cranborne Close Standish Wigan Greater Manchester WN6 0RS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Statement of affairs (28 pages) |
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
14 May 1998 | Resolutions
|
29 April 1998 | Registered office changed on 29/04/98 from: unit 3 pagefield industrial esta miry lane wigan (1 page) |
11 December 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 30/11/96; full list of members
|
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: bahama road haydock industrial estate st helens merseyside WA11 9XN (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
17 July 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Particulars of mortgage/charge (36 pages) |