Longridge
Preston
Lancashire
PR3 3EN
Director Name | Matthew Reuven McKee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Civil Engineer |
Correspondence Address | 7 Lee Street Longridge Preston Lancashire PR3 3EN |
Secretary Name | Matthew Reuven McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Civil Engineer |
Correspondence Address | 7 Lee Street Longridge Preston Lancashire PR3 3EN |
Director Name | Mr Neil Anthony Arrowsmith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Sandybank Cottage Folly Lane Chipping Preston Lancashire PR3 2GA |
Director Name | John Counsell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Site Manager |
Correspondence Address | Clay Cottage Glen Avenue Knowle Green Preston PR3 2ZQ |
Secretary Name | Mr Neil Anthony Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Sandybank Cottage Folly Lane Chipping Preston Lancashire PR3 2GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Statement of affairs (6 pages) |
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: c/o edward chester & sons 36 king street, clitheroe lancashire BB7 2EX (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Memorandum and Articles of Association (13 pages) |
28 February 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed rehab (utility services) LIMITED\certificate issued on 21/02/00 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |