Lostock Hall
Preston
Lancashire
PR5 5UW
Director Name | David Geoffrey Blackshaw |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2001) |
Role | Manager |
Correspondence Address | 19 Sunfield Romiley Stockport Cheshire SK6 4BH |
Director Name | Anthony Robinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2001) |
Role | Accountant |
Correspondence Address | 62 Kilngate Lostock Hall Preston Lancashire PR5 5UW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Begbies Traynor Elliot House, 15 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Receiver ceasing to act (1 page) |
11 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2000 | Appointment of receiver/manager (1 page) |
21 June 2000 | Administrative Receiver's report (8 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 11B & 11C kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page) |
27 March 2000 | Ad 14/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 62 kilngate lostock hall preston lancashire PR5 5UW (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Incorporation (12 pages) |