Yew Tree Park
Blackburn
Lancashire
BB2 7DY
Secretary Name | Christine Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(2 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 127 Liverpool Road Cadishead Greater Manchester M44 5BT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 months (resigned 28 November 1996) |
Role | Accountant |
Correspondence Address | 7 Lostock Avenue Bewsey Warrington Cheshire WA5 5DD |
Secretary Name | Sandra Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 18 Belgrave Avenue Padgate Warrington Cheshire WA1 3JN |
Secretary Name | June Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 5 Queensbury Avenue Outwood Wakefield West Yorkshire WF1 3TS |
Registered Address | C/O Begbies Traynor Elliott House 151 Deansgate Manchester 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Statement of affairs (10 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Appointment of a voluntary liquidator (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
9 November 1998 | Return made up to 16/07/98; full list of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 33 hoghton street southport merseyside PR9 0NS (1 page) |
24 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
17 September 1996 | Ad 13/08/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 9 abbey square chester CH1 2HU (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (13 pages) |