Grange Park
Swindon
Wiltshire
SN5 6AL
Director Name | David James Preston |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2001) |
Role | Accountant |
Correspondence Address | 4 Victoria Mansions Navigation Way Ashton On Ribble Preston Lancashire PR2 2YX |
Director Name | Robin Wolfendale |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2001) |
Role | Professional Engineer |
Correspondence Address | The Old Steading Ganeside St Cyrus Montrose Angus BD10 0DN |
Secretary Name | David James Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2001) |
Role | Accountant |
Correspondence Address | 4 Victoria Mansions Navigation Way Ashton On Ribble Preston Lancashire PR2 2YX |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
12 March 2001 | Receiver ceasing to act (1 page) |
17 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1997 | Statement of affairs (2 pages) |
21 October 1997 | Administrative Receiver's report (10 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: clayton business park blackburn road clayton le moors accrington lancashire BB5 5JW (1 page) |
14 July 1997 | Appointment of receiver/manager (2 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members
|
18 June 1996 | Registered office changed on 18/06/96 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU (1 page) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (5 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | New director appointed (3 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
28 April 1996 | £ nc 1000/346250 22/04/96 (1 page) |
28 April 1996 | Accounting reference date notified as 30/03 (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed;new director appointed (3 pages) |
28 April 1996 | New director appointed (2 pages) |
19 April 1996 | Company name changed timber river LIMITED\certificate issued on 19/04/96 (3 pages) |
28 March 1996 | Incorporation (14 pages) |