Egerton
Bolton
Lancashire
BL7 9TY
Director Name | Henry Donald Fairley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 09 April 1996) |
Role | General Manager |
Correspondence Address | 70 Sanderstead Court Avenue Sanderstead South Croydon Surrey CR2 9AJ |
Director Name | Phillip Stephen Taymor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 09 April 1996) |
Role | Company Director |
Correspondence Address | 151 Porter Stret Melrose Massachusetts 01276 Usa |
Director Name | Derek Stanley Hilton |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 1 Tilstock Crescent Prenton Birkenhead Merseyside L43 0ST |
Director Name | Mr William Lancaster |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenwood Column Road Caldy Wirral Merseyside L48 1LH |
Registered Address | Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
6 November 1995 | Application for striking-off (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Director resigned (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |