Hoghton
Preston
Lancashire
PR5 0DJ
Director Name | Timothy John McDonnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Bond Villa North Road, Bretherton Preston Lancashire PR5 7AY |
Secretary Name | Timothy John McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Bond Villa North Road, Bretherton Preston Lancashire PR5 7AY |
Director Name | John Michael Camilleri |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 55 Hihglands Whiteparish Salisbury Wiltshire SP5 2SX |
Director Name | Mr Stephen Henry Perham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1996) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Field Common Lane Walton On Thames Surrey KT12 3QD |
Director Name | David James Porter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1996) |
Role | Fashion Agent |
Correspondence Address | Lonsdale House 54 Cecil Park Pinner Middlesex HA5 5HH |
Secretary Name | Derrick Arthur Gomarsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Threewall House Queens Avenue Bicester Oxon OX6 7TA |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | St Vincents House 15 Oldham Road Manchester M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 February 2003 | Return made up to 01/02/03; full list of members
|
23 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
31 January 2000 | Return made up to 01/02/00; full list of members
|
25 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: lostock industrial estate cranfield road lostock bolton lancashire BL6 4SB (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
8 May 1997 | Return made up to 01/02/97; full list of members (8 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
6 March 1997 | Company name changed 4 (1996) LIMITED\certificate issued on 07/03/97 (2 pages) |
22 January 1997 | Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
1 February 1996 | Incorporation (19 pages) |