Newburgh
Wigan
Lancashire
WN8 7XB
Director Name | Mr John Alexander Whitehead |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Lune Bank School Lane Pilling Preston Lancashire PR3 6AA |
Secretary Name | Mr James Muirhead Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Bedford Road Sutton Coldfield West Midlands B75 6DB |
Secretary Name | Peter Stanley Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1999) |
Role | Secretary |
Correspondence Address | Strath Cottage Back Lane Newburgh Wigan Lancashire WN8 7XB |
Director Name | Rachel Louise Norman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 6 Yew Tree Close Bewdley Worcestershire DY12 2PL |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Statement of affairs (7 pages) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: strath cottage back lane newburgh wigan lancashire WN8 7XB (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 August 1998 | Return made up to 12/06/98; change of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Ad 07/01/96--------- £ si 500@1=500 £ ic 4050/4550 (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Memorandum and Articles of Association (6 pages) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |