Aspull
Wigan
Greater Manchester
WN2 2SF
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1994(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 23 March 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | Alan Whitehead |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | General Manager |
Correspondence Address | Ollenwood 37 Elm Tree Road Lymm Cheshire WA13 0NJ |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | -£72,523 |
Current Liabilities | £72,523 |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
14 October 2003 | New director appointed (7 pages) |
14 October 2003 | Director resigned (2 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls ave warrington cheshire. WA4 6RH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
16 December 1998 | Return made up to 28/12/98; full list of members (7 pages) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
18 March 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |