Knowle Green
Preston
PR3 2ZQ
Director Name | Mr Neil Anthony Arrowsmith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Sandybank Cottage Folly Lane Chipping Preston Lancashire PR3 2GA |
Secretary Name | Mr Neil Anthony Arrowsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Sandybank Cottage Folly Lane Chipping Preston Lancashire PR3 2GA |
Director Name | Simon John Liversley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Construction Manager |
Correspondence Address | Dutton Cottage Gallows Lane Ribchester Preston PR3 3XX |
Secretary Name | Simon John Liversley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Construction Manager |
Correspondence Address | Dutton Cottage Gallows Lane Ribchester Preston PR3 3XX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Statement of affairs (11 pages) |
20 March 2000 | Appointment of a voluntary liquidator (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 36 king street clitheroe lancashire BB7 2EX (1 page) |
6 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Incorporation (19 pages) |