Penwortham
Preston
Lancashire
PR1 0LH
Director Name | Mr Robert Howard Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lawn Lodge East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Andrew Trousdale Fearnley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Worsley Road Worsley Manchester M38 3NL |
Director Name | Christopher James Stroud |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Secretary Name | Mr Robert Howard Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lawn Lodge East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Andrew Thomas Stephen Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1998(2 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Finance Director |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Mr Robert Parker Hirst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(5 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 August 1996) |
Role | Solicitor |
Correspondence Address | 145 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QN |
Secretary Name | Edward Robert Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(5 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 August 1996) |
Role | Solicitor |
Correspondence Address | 34 Cherry Holt Avenue Stockport Cheshire SK4 3PS |
Secretary Name | Paul Francis Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1998) |
Role | Accountant |
Correspondence Address | 14 Thornbush Close Lowton Warrington Cheshire WA3 2JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 December 2002 | Dissolved (1 page) |
---|---|
4 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2002 | Liquidators statement of receipts and payments (6 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 February 2002 | Liquidators statement of receipts and payments (6 pages) |
26 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: abbey house, 32 booth street denton manchester lancashire M34 3HY (1 page) |
16 February 2001 | Liquidators statement of receipts and payments (6 pages) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Statement of affairs (5 pages) |
3 February 2000 | Administrative Receiver's report (60 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: arthur andersen & co 9 charlotte street manchester lancashire M1 4EU (1 page) |
23 December 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 November 1999 | Company name changed mbm fearnley LIMITED\certificate issued on 16/11/99 (2 pages) |
6 October 1999 | Appointment of receiver/manager (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: constance house 5 missouri avenue eccles new road salford manchester M5 2NP (1 page) |
28 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 April 1999 | Resolutions
|
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Company name changed M.B.M. group LIMITED\certificate issued on 12/03/98 (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: clifton house union street pendlebury swinton manchester M27 4HL (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Return made up to 12/07/97; full list of members
|
25 November 1996 | Company name changed flowstyle LIMITED\certificate issued on 26/11/96 (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: waldorf house 5 cooper street manchester M2 2FW (1 page) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | £ nc 1000/500000 01/08/96 (1 page) |
5 September 1996 | Ad 01/08/96--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
5 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New director appointed (2 pages) |
12 July 1996 | Incorporation (10 pages) |