Bamber Bridge
Preston
Lancashire
PR5 6QB
Secretary Name | Andrew Roland Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Furniture Frame Maker |
Correspondence Address | 72 Albrighton Road Lostock Hall Preston Lancashire PR5 5LE |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Heron Drive Morecambe Lancashire LA4 4SR |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Director Name | Andrew John Bland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2003) |
Role | Manufracturer |
Correspondence Address | 40 Stockdale Crescent Bamber Bridge Preston Lancashire PR5 6NA |
Director Name | David Bland |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 01 December 2000) |
Role | Manufacturer |
Correspondence Address | 11 School Street Bamber Bridge Preston Lancashire PR5 6QB |
Secretary Name | Maureen Florence Catherine Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 11 School Street Bamber Bridge Preston Lancashire PR5 6QB |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o idela corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: units 3 & 4 kenyons farm gough lane bamber bridge preston lancashire PR5 6AQ (1 page) |
19 March 2004 | Statement of affairs (5 pages) |
19 March 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Resolutions
|
24 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 December 2002 | Return made up to 20/09/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
31 December 2001 | Return made up to 20/09/01; full list of members
|
31 December 2001 | Director resigned (1 page) |
22 October 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Ad 28/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Company name changed shire contract services LIMITED\certificate issued on 28/11/00 (2 pages) |