191 Slag Lane
Lowton
Wigan
WA3 1BU
Secretary Name | Kathleen Elizabeth Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Trent Drive Hindley Wigan Lancashire WN2 4TT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Timothy Brian Colling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 42 Organ Street Leigh Lancashire WN7 4DS |
Director Name | Mr David Ian Groves |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 166 Charles Street Leigh Lancashire WN7 1HF |
Secretary Name | Mr David Kenneth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm 191 Slag Lane Lowton Wigan WA3 1BU |
Director Name | Frank David Mann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 38 Loweswater Avenue Tyldesley Manchester M29 7EG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£118,307 |
Current Liabilities | £311,123 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: c/o downham & co northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
26 February 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Appointment of a voluntary liquidator (1 page) |
26 February 1999 | Statement of affairs (7 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 April 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members
|
26 February 1998 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
3 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Ad 20/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1997 | Nc inc already adjusted 02/04/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
9 April 1997 | Company name changed saxonmount LIMITED\certificate issued on 10/04/97 (2 pages) |
7 March 1997 | Incorporation (16 pages) |