Broughton
Preston
Lancashire
PR3 5DD
Secretary Name | Mark John Walling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Whittingham Lane Broughton Preston Lancashire PR3 5DD |
Director Name | Frances Anne McGuigan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 December 2003) |
Role | Office Manager |
Correspondence Address | 84 Barley Field Clayton Le Woods Preston PR5 8JJ |
Secretary Name | Frances Anne McGuigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 December 2003) |
Role | Office Manager |
Correspondence Address | 84 Barley Field Clayton Le Woods Preston PR5 8JJ |
Director Name | Norman Leslie Walling |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Garage Prop |
Correspondence Address | 122 Whittingham Lane Broughton Preston Lancashire PR3 5DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2001 | Administrative Receiver's report (4 pages) |
25 September 2001 | Appointment of receiver/manager (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: the old bank house harris court wellgate clitheroe lancashire BB7 2DP (1 page) |
20 August 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 January 2001 | Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |