Hugh Lane Leyland
Preston
Lancs
PR5 3PD
Secretary Name | Julia Ascroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | New Earnshaw Farm Hugh Lane Leyland Preston Lancashire PR26 6PD |
Director Name | David Farr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 4 Stafford Road Preston Lancashire PR1 6LB |
Director Name | Mr Shane Fox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 November 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Forest Road Hugglescote Coalville Leicestershire LE67 3SH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Jacksons Insolvency Practitioner Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 September 2002 | Dissolved (1 page) |
---|---|
13 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: new earnshaw farm hugh lane, leyland preston lancashire PR5 3PD (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Statement of affairs (10 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Appointment of a voluntary liquidator (3 pages) |
19 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
29 August 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
31 May 2000 | Company name changed continua contracts LIMITED\certificate issued on 01/06/00 (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
24 September 1999 | Incorporation (13 pages) |