Fulwood
Preston
Lancashire
PR2 4QB
Director Name | Ann Garratt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(76 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Mr John Taylor Garratt |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(76 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 20 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | Graham Wade Horrex |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(76 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Correspondence Address | Beaconscot Whittingham Road Longridge Preston Lancashire PR3 2AB |
Director Name | Richard Mark Garratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Financial Director |
Correspondence Address | 12 Beacon Avenue Fulwood Preston Lancashire PR2 3QY |
Secretary Name | Richard Mark Garratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Financial Director |
Correspondence Address | 12 Beacon Avenue Fulwood Preston Lancashire PR2 3QY |
Director Name | William Archibald Pilkington |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(76 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 12 First Avenue Wrea Green Preston Lancashire PR4 2WR |
Secretary Name | William Archibald Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(76 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 12 First Avenue Wrea Green Preston Lancashire PR4 2WR |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,763,711 |
Net Worth | £444,733 |
Current Liabilities | £3,234,538 |
Latest Accounts | 31 January 1991 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 November 2004 | Dissolved (1 page) |
---|---|
14 August 2004 | Return of final meeting of creditors (1 page) |
12 January 2001 | O/C replacement of liquidator (1 page) |
12 January 2001 | Appointment of a liquidator (2 pages) |
29 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1997 | Receiver ceasing to act (1 page) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: c/o bank house 9 charlotte street manchester M1 4EU (1 page) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 August 1995 | Liq in place of (14 pages) |
25 November 1994 | Receiver's abstract of receipts and payments (2 pages) |
28 June 1994 | Certificate of specific penalty (3 pages) |
20 January 1994 | Receiver's abstract of receipts and payments (2 pages) |
25 May 1993 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 1993 | Administrative Receiver's report (16 pages) |
26 March 1993 | Appointment of a liquidator (1 page) |
26 March 1993 | Certificate of specific penalty (1 page) |
19 February 1993 | Order of court to wind up (1 page) |
10 February 1993 | Court order notice of winding up (1 page) |
9 November 1992 | Registered office changed on 09/11/92 from: euronet house caxton road fulwood preston PR2 4ZB (1 page) |
22 October 1992 | Appointment of receiver/manager (1 page) |
29 September 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1991 | Full group accounts made up to 31 January 1991 (19 pages) |
25 September 1991 | Return made up to 25/07/91; full list of members (8 pages) |
26 June 1991 | Director resigned (2 pages) |
5 April 1991 | Director resigned (2 pages) |
23 November 1990 | Return made up to 17/08/90; full list of members (8 pages) |
20 September 1990 | Full group accounts made up to 31 January 1990 (20 pages) |
8 August 1990 | £ nc 1000000/1500000 27/07/90 (1 page) |
8 August 1990 | Resolutions
|
8 August 1990 | Ad 27/07/90--------- £ si 301690@1=301690 £ ic 198310/500000 (2 pages) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Particulars of contract relating to shares (3 pages) |
25 April 1990 | Ad 30/01/90--------- £ si 51750@1 (2 pages) |
10 April 1990 | Ad 30/01/90--------- £ si 51750@1=51750 £ ic 146560/198310 (2 pages) |
19 February 1990 | Nc inc already adjusted 30/01/90 (1 page) |
19 February 1990 | Resolutions
|
14 February 1990 | Registered office changed on 14/02/90 from: 7 winckley square, preston PR1 3JD (1 page) |
15 January 1990 | Return made up to 25/07/89; full list of members (9 pages) |
13 December 1989 | Particulars of mortgage/charge (5 pages) |
5 December 1989 | Full accounts made up to 31 January 1989 (14 pages) |
4 September 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1988 | Return made up to 01/08/88; full list of members (9 pages) |
7 November 1988 | Full accounts made up to 31 January 1988 (14 pages) |
22 March 1988 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Return made up to 24/09/87; full list of members (6 pages) |
20 October 1987 | Full accounts made up to 31 January 1987 (14 pages) |
5 February 1987 | New director appointed (2 pages) |
21 January 1987 | Return made up to 26/12/86; full list of members (8 pages) |
12 January 1987 | Full accounts made up to 31 January 1986 (14 pages) |