Standish
Wigan
Lancashire
WN6 0SJ
Director Name | David Hilbre Smith |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Miles House Leysbourne Chipping Campden Gloucestershire GL55 6AF Wales |
Director Name | Mr Julian Hilbre Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egremont House Belmont Village Bolton Lancashire BL7 8BW |
Secretary Name | John Christopher Hubbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Accountant |
Correspondence Address | 1 Parkway Standish Wigan Lancashire WN6 0SJ |
Director Name | Graham Salter Harvey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Solicitors Practice Manager |
Correspondence Address | Redley House Vicarage Lane Bempton Bridlington North Humberside YO15 1HF |
Secretary Name | Mr David John Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 The Triangle Kingston Upon Hull North Ferriby North Humberside HU14 3AT |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Director Name | Mr William John Graham Reeves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Windrush Fairfield Farm Skelton York North Yorkshire YO30 1XW |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
6 August 1999 | Dissolved (1 page) |
---|---|
6 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Declaration of solvency (3 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 March 1997 | Return made up to 03/03/97; no change of members
|
9 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Director's particulars changed (2 pages) |
13 April 1996 | Return made up to 03/03/96; full list of members (8 pages) |
13 April 1996 | New secretary appointed (1 page) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | Secretary resigned (2 pages) |
12 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
12 April 1995 | Memorandum and Articles of Association (26 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 17 parliament street hull north humberside HU1 2BH (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Company name changed sandco 8 LIMITED\certificate issued on 13/04/95 (6 pages) |
12 April 1995 | Accounting reference date notified as 30/11 (1 page) |