Taylors Lane
Pilling
Nr Preston
PR3 6AB
Director Name | Jeffrey Murphy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Carpet Manufacturer |
Correspondence Address | 51 Pierston Avenue Blackpool Lancashire FY2 9UX |
Secretary Name | Peter Maxwell Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | The Rowans Taylors Lane Pilling Nr Preston PR3 6AB |
Director Name | Mrs Diane June Jones |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Cor Valley House The Braaid Marown Isle Of Man |
Director Name | Mr Howard Peter Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Carpet Retailer |
Correspondence Address | Cor Valley House The Braaid Marown Isle Of Man |
Director Name | Graham Lawton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Management Accountant |
Correspondence Address | 25 Alder Grove Poulton Le Fylde Lancashire FY6 8EJ |
Secretary Name | Mrs Diane June Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Cor Valley House The Braaid Marown Isle Of Man |
Registered Address | The Barstow Trust Limited 49 Museum Street Warrington Cheshire WA1 1LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 January 1997 | Dissolved (1 page) |
---|---|
4 October 1996 | Registered office changed on 04/10/96 from: 125 main street garforth leeds LS25 1AF (1 page) |
2 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: offices 3 and 4 willis croft downs road rotherham S60 2HD (1 page) |
26 January 1996 | Appointment of a voluntary liquidator (1 page) |
3 January 1996 | Resolutions
|