Tottington
Bury
Lancashire
BL8 3QQ
Director Name | Arthur Hewitt |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Managing Director |
Correspondence Address | Harcles Hill 30 Rowlands Road Ramsbottom Bury Lancashire BL9 5NF |
Secretary Name | Irene Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Ramsey Grove Bury Lancashire BL8 2RE |
Director Name | Lynn Scholes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Aromatherapist |
Correspondence Address | Farnworth Hall Farm Turton Road Tottington Bury Lancashire BL8 3QQ |
Director Name | Paul Andrew Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Oak Bank 6 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | David Heap |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 108 Haslingden Old Road Rossendale Lancashire BB4 8SA |
Secretary Name | David Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 108 Haslingden Old Road Rossendale Lancashire BB4 8SA |
Secretary Name | Winters Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Registered Address | Colwyn Cahmbers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 August 2002 | Dissolved (1 page) |
---|---|
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
19 August 1999 | C/O re change of liq (4 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (6 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | O/C replacement of liquidator (4 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po BOX30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Statement of affairs (9 pages) |
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Resolutions
|
26 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 13 police street manchester M2 7WA (1 page) |
5 February 1997 | Return made up to 07/12/96; no change of members (4 pages) |
27 December 1996 | Secretary resigned;director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
7 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 June 1995 | Company name changed vom 94193 LIMITED\certificate issued on 22/06/95 (4 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Director resigned;new director appointed (2 pages) |