191 Slag Lane
Lowton
Wigan
WA3 1BU
Secretary Name | Kathleen Elizabeth Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Trent Drive Hindley Wigan Lancashire WN2 4TT |
Secretary Name | Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Balmore Close Bolton BL3 4TL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(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 |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Downham & Company Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Completion of winding up (1 page) |
29 September 2000 | Order of court to wind up (2 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Company name changed darbyshire & eaves construction LIMITED\certificate issued on 10/06/99 (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (4 pages) |
30 September 1998 | New secretary appointed (4 pages) |
30 September 1998 | New director appointed (5 pages) |
30 September 1998 | Secretary resigned (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages) |
22 September 1998 | Incorporation (16 pages) |