Bury
Lancashire
BL9 8PT
Secretary Name | Neil Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Licensed Trade Consultants |
Correspondence Address | 23 Bradley Drive Bury Lancashire BL9 8PT |
Director Name | Patrick Richard Cassidy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Correspondence Address | 4 Springside Cottages Springside View Bury Lancashire BL8 4LN |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Director Name | Vivienne Claire Harris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Licenced Trade Colsultant |
Correspondence Address | 107 Devon Street Bury Lancashire BL9 9HT |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 December 2000 | Dissolved (1 page) |
---|---|
26 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2000 | Statement of affairs (6 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Appointment of a voluntary liquidator (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: carne house parsons lane bury BL9 0JY (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: derby chambers 6 the rock bury lancashire BL9 0NT (1 page) |
21 October 1999 | Director resigned (1 page) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
5 March 1999 | Company name changed P.N.C. (manchester) LIMITED\certificate issued on 08/03/99 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 107 devon street bury lancashire BL9 9HT (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG (1 page) |
16 March 1998 | Director resigned (1 page) |
4 March 1998 | Incorporation (11 pages) |