Garstang
Preston
Lancashire
PR3 1XE
Secretary Name | Fiona Elizabeth Hotchkiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Canterbury Way Garstang Preston Lancashire PR3 1XE |
Director Name | Fiona Elizabeth Hotchkiss |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | 15 Canterbury Way Garstang Preston Lancashire PR3 1XE |
Director Name | Brian Hitchen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1999) |
Role | Company Sales Director |
Correspondence Address | 11 Stone Cross Gardens Catterall Preston Lancashire PR3 1YQ |
Secretary Name | Clifford Michael Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 1998) |
Role | Secretary |
Correspondence Address | 66 The Boulevard Preston Lancashire PR1 4PH |
Secretary Name | Timothy Stuart Hotchkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 Canterbury Way Garstang Preston Lancashire PR3 1XE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 February 2007 | Dissolved (1 page) |
---|---|
13 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 15 canterbury way garstang preston lancashire PR3 1XE (1 page) |
17 June 2005 | Declaration of solvency (3 pages) |
8 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: barnacre garstang lancashire PR3 1GD (1 page) |
28 January 2001 | Return made up to 07/01/01; full list of members
|
28 January 2001 | New director appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
4 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | £ ic 100/50 30/09/99 £ sr 50@1=50 (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
23 January 1998 | Return made up to 07/01/98; no change of members
|
11 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 August 1997 | Resolutions
|
20 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 April 1996 | Auditor's resignation (1 page) |
18 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
29 September 1995 | Particulars of contract relating to shares (4 pages) |
29 September 1995 | Ad 01/02/95--------- £ si 99@1 (2 pages) |
20 September 1995 | Ad 01/02/95-03/03/95 premium £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Company name changed acclaim systems LTD\certificate issued on 12/05/95 (4 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |