Pennington
Ulverston
Cumbria
LA12 0JW
Director Name | Anne Magdalen Diss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 02 March 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cabinet Bank Pennington Ulverston Cumbria LA12 0JW |
Director Name | Lynne Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 02 March 2021) |
Role | Operational Manager |
Correspondence Address | 8 Osprey Drive Walney Barrow In Furness Cumbria LA14 3JS |
Director Name | Graham Anthony Millar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 02 March 2021) |
Role | Personnel Manager |
Correspondence Address | 17 High Lea Walk Barrow In Furness Cumbria LA14 4TD |
Director Name | Francis Richard Cookson |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Priest |
Correspondence Address | St Marys Presbytery Duke Street Barrow In Furness Cumbria LA14 1XW |
Director Name | Colin Ronald Garnett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Ghyll Scaur The Hill Millom Cumbria LA18 5HB |
Secretary Name | Alan Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Railway Terrace Lindal In Furness Ulverston Cumbria LA12 0LQ |
Director Name | Rev Norman Joseph Patrick Hayton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1998) |
Role | Priest |
Correspondence Address | The Vicarage I Bridge End Park Egremont Cumbria CA22 2RH |
Director Name | Brian Hetherington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2001) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Drive Barrow In Furness Cumbria LA13 0RF |
Director Name | Gordon Esau Howell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2000) |
Role | Business Manager |
Correspondence Address | Brantwood Valley Drive Barrow In Furness Cumbria LA13 9JF |
Director Name | Mr Terence Patrick Spurling |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2001) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Redoak Avenue Barrow In Furness Cumbria LA13 0LJ |
Director Name | Raymond Douglas |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | Kimbolton Old Hall Road Windermere Cumbria LA23 1JA |
Director Name | Roy Charles Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2004) |
Role | Training Co Ordinator |
Country of Residence | England |
Correspondence Address | 24 Castle View Walney Island Barrow In Furness Cumbria LA14 3YB |
Director Name | Mr Alan Price |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2006) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 4 Airethwaite Kendal Cumbria LA9 4SP |
Secretary Name | Peter Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2006) |
Role | Management Consultant |
Correspondence Address | Stage Croft Main Road Swarthmoor Ulverston Cumbria LA12 0RZ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Restoration by order of the court (3 pages) |
23 June 2017 | Restoration by order of the court (3 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2009 | Return of final meeting of creditors (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: the ray douglas building anson street barrow in furness LA14 1VV (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 6TH floor brazennose house west brazennose manchester M2 5FE (1 page) |
13 July 2007 | Appointment of a liquidator (1 page) |
24 April 2007 | Order of court to wind up (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Full accounts made up to 31 January 2005 (16 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
6 February 2006 | Annual return made up to 17/10/05 (2 pages) |
12 September 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 January 2004 (16 pages) |
24 December 2004 | New director appointed (2 pages) |
12 November 2004 | Annual return made up to 17/10/04 (5 pages) |
1 October 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 January 2003 (15 pages) |
30 January 2004 | Annual return made up to 17/10/03 (6 pages) |
15 January 2004 | Director resigned (1 page) |
4 December 2002 | Annual return made up to 17/10/02
|
25 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Annual return made up to 17/10/01 (4 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
24 November 2000 | Annual return made up to 17/10/00
|
1 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 October 1999 | Annual return made up to 17/10/99 (4 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (16 pages) |
10 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
18 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
28 May 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
4 December 1997 | Annual return made up to 17/10/97 (4 pages) |
13 February 1997 | Resolutions
|
15 January 1997 | New director appointed (2 pages) |
17 October 1996 | Incorporation (31 pages) |