Leyland
Preston
PR5 2SP
Director Name | Mr John Hilton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Director Name | Mrs Judith Elizabeth Howell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hollinbrook Beechwood Meadows Wigan Lancashire WN6 7SG |
Secretary Name | Mrs Judith Elizabeth Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hollinbrook Beechwood Meadows Wigan Lancashire WN6 7SG |
Director Name | Henry Bowman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Keir Hardie Crescent Galston Ayrshire KA4 8JQ Scotland |
Director Name | Henry Bowman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 3 Keir Hardie Crescent Galston Ayrshire KA4 8JQ Scotland |
Director Name | James McNaught |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Lancaster Lane Caton Drive Leyland Preston Lancashire PR5 2SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Resolutions
|
7 December 1999 | Appointment of a voluntary liquidator (1 page) |
7 December 1999 | Statement of affairs (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: papa luigi's restaurant 169 wigan road, euxton chorley lancashire PR7 6JH (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 208 golden hill lane leyland preston lancs PR5 1YE (1 page) |
17 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
9 December 1997 | Ad 14/11/97--------- £ si 4@1=4 £ ic 150/154 (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
19 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
19 June 1996 | Ad 03/06/96--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | Company name changed quantum coatings LIMITED\certificate issued on 03/06/96 (2 pages) |
30 May 1996 | Memorandum and Articles of Association (9 pages) |
17 May 1996 | Memorandum and Articles of Association (9 pages) |
16 May 1996 | Company name changed charmax LIMITED\certificate issued on 17/05/96 (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 788-790 finchley road london NW11 7UR (1 page) |
30 April 1996 | Incorporation (17 pages) |