Aughton
Ormskirk
Lancashire
L39 4TD
Director Name | Walter Everett Christie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1999(11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cheltenham Court 23 Argyle Road Southport Merseyside PR9 9LG |
Secretary Name | Irene Margaret Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Hillside Avenue Ormskirk Lancashire L39 4TD |
Director Name | Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director/Finance Direc |
Correspondence Address | Fiddlers Leap Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | Mr David Nicholas Clay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | James Craig Szerdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Quarry Hill Cottages Manley Quarry Manley Warrington WA6 9HY |
Secretary Name | Mr David Nicholas Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Irene Margaret Oliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Hillside Avenue Ormskirk Lancashire L39 4TD |
Director Name | Mark Stratford Armitage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 19 Saint James Road Ilkley West Yorkshire LS29 9PY |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£139,740 |
Cash | £5,293 |
Current Liabilities | £76,158 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2005 | Dissolved (1 page) |
---|---|
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (6 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: martins building water street liverpool merseyside L2 3SP (1 page) |
31 December 2001 | Statement of affairs (6 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Return made up to 21/05/01; full list of members
|
24 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 November 2000 | Ad 18/10/00--------- £ si 2400@1=2400 £ ic 100/2500 (3 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Nc inc already adjusted 18/10/00 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | S-div 18/10/00 (1 page) |
19 October 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (9 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
14 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
2 July 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 5 castle street liverpool L2 4XE (1 page) |
15 June 1999 | Resolutions
|
25 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Company name changed furness foods LIMITED\certificate issued on 21/04/99 (2 pages) |
17 April 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
21 May 1998 | Incorporation (16 pages) |