Saville Street
Chorley
Lancashire
PR7 3JB
Director Name | Leslie Alan Tuson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Weldbank Mill Saville Street Chorley PR7 3JB |
Secretary Name | Leslie Alan Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Weldbank Mill Saville Street Chorley PR7 3JB |
Director Name | Mr Ronald Nelson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 163 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ |
Director Name | Mr Martyn James Best |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dawn Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | Simon Raymond Gould |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Apartment 12b81 Seaside Plaza 8 Avenue Des Ligures Mc 98000 Monaco Foreign |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2003 | Receiver ceasing to act (1 page) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2003 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
28 November 2002 | Administrative Receiver's report (10 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: weldbank mill saville street chorley lancashire PR7 3JB (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
2 September 2002 | Appointment of receiver/manager (1 page) |
24 April 2002 | Return made up to 22/01/02; full list of members
|
11 February 2002 | Accounts for a small company made up to 31 May 2000 (8 pages) |
14 March 2001 | Return made up to 22/01/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 March 2000 | Return made up to 22/01/00; full list of members (8 pages) |
17 January 2000 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 27/09/99--------- £ si 23138@1=23138 £ ic 61000/84138 (2 pages) |
19 October 1999 | £ ic 71000/61000 27/09/99 £ sr 10000@1=10000 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Nc dec already adjusted 27/09/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Return made up to 22/01/99; no change of members (6 pages) |
7 December 1998 | Nc inc already adjusted 19/10/98 (1 page) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
9 November 1998 | Resolutions
|
9 November 1998 | Ad 19/10/98--------- £ si 60000@1=60000 £ ic 11000/71000 (2 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 22/01/98; change of members
|
27 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
26 March 1996 | Accounting reference date notified as 31/05 (1 page) |
15 March 1996 | Ad 31/01/96--------- £ si 10000@1 (2 pages) |
15 March 1996 | Statement of affairs (5 pages) |
15 March 1996 | Statement of affairs (4 pages) |
15 March 1996 | Ad 31/01/96--------- £ si 997@1 (2 pages) |
15 February 1996 | Ad 31/01/96--------- £ si 997@1=997 £ ic 10003/11000 (2 pages) |
15 February 1996 | Ad 31/01/96--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages) |
14 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
14 February 1996 | Memorandum and Articles of Association (20 pages) |
30 January 1996 | Incorporation (19 pages) |