Edgworth
Bolton
BL7 0AY
Director Name | Mr Leigh David Garrod |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1996(1 year after company formation) |
Appointment Duration | 28 years |
Role | Freight Manager |
Correspondence Address | 31 Pingate Lane Cheadle Hulme Cheadle Cheshire SK8 7LX |
Director Name | David Hardy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manager |
Correspondence Address | 26 Overlea Drive Manchester Lancashire M19 1LG |
Director Name | Mr James Alan Schofield |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manager |
Correspondence Address | 9 Simister Road Failsworth Manchester Lancashire M35 9GD |
Director Name | Stuart Schofield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manager |
Correspondence Address | 11 Lindenwood Firwood Park Oldham Lancashire OL9 9SQ |
Director Name | Mr William Thorpe |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manger |
Correspondence Address | 1 Cambrian Drive Royton Oldham Lancashire OL2 5EU |
Director Name | Harold Wigley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manger |
Correspondence Address | 8 Queens Drive Hyde Cheshire SK14 5LQ |
Secretary Name | Stuart Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Cargo Manager |
Correspondence Address | 11 Lindenwood Firwood Park Oldham Lancashire OL9 9SQ |
Secretary Name | David Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 26 Overlea Drive Manchester Lancashire M19 1LG |
Director Name | David Hardy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2000) |
Role | Cargo Manager |
Correspondence Address | 26 Overlea Drive Manchester Lancashire M19 1LG |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2006 | Liquidators statement of receipts and payments (7 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 6 millbrook business centre floats road roundthorn industrial estate manchester M23 9YJ (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Statement of affairs (8 pages) |
22 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members
|
21 April 1998 | Registered office changed on 21/04/98 from: colombus house altrincham road manchester M22 9AF (1 page) |
8 April 1998 | Return made up to 06/03/98; full list of members
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 March 1997 | Full accounts made up to 29 February 1996 (9 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Return made up to 06/03/96; full list of members
|
17 October 1996 | Registered office changed on 17/10/96 from: columbus house altrincham road sharston manchester M22 7AF (1 page) |
31 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (2 pages) |
29 March 1996 | Auditor's resignation (1 page) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
3 May 1995 | Re shares (2 pages) |
1 May 1995 | Ad 01/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 April 1995 | Nc inc already adjusted 01/04/95 (1 page) |
30 April 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |