Pincock Brow, Euxton
Chorley
Lancashire
PR7 6LD
Secretary Name | Linda O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Kentmere Avenue Walton Le Dale Preston Lancashire PR5 4RX |
Director Name | Mr Fariborz Minaeian |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Cac |
Country of Residence | England |
Correspondence Address | 8 Old Smithy Lane Lymm Cheshire WA13 0NP |
Secretary Name | Mrs Margaret Judith Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowgreen Mosshouse Lane Westby-With-Plumpton Preston Lancashire PR4 3PE |
Secretary Name | Spencer Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 2002) |
Role | Manager |
Correspondence Address | Hillside Pincock Brow, Euxton Chorley Lancashire PR7 6LD |
Secretary Name | Mrs Judith Hilary Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 126 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Secretary Name | Darren Roger McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 15 Fairfield Street Lostock Hall Preston Lancashire PR5 5HX |
Secretary Name | Michelle Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 years after company formation) |
Appointment Duration | 5 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 16 Princess Street Bamber Bridge Preston Lancashire PR5 6LP |
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 |
Year | 2014 |
---|---|
Net Worth | £12,939 |
Cash | £17,114 |
Current Liabilities | £68,292 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Statement of affairs (4 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 1 ward street lostock hall preston lancashire PR5 5HR (1 page) |
11 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 April 2004 | Secretary resigned (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 04/11/03; no change of members (6 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 04/11/02; full list of members (6 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 January 2001 | Return made up to 04/11/00; full list of members
|
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | Nc inc already adjusted 31/05/99 (1 page) |
25 April 2000 | Resolutions
|
20 December 1999 | Return made up to 04/11/99; full list of members (6 pages) |
20 December 1999 | Ad 31/05/99--------- £ si 4999@1 (2 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
1 May 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
24 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
18 November 1997 | Director resigned (1 page) |
4 November 1997 | Incorporation (13 pages) |