Town Lane Whittle-Le-Woods
Chorley
Lancs
PR6 8AG
Secretary Name | David Michael Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1995(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 14 Millfield Road Chorley Lancashire PR6 1RE |
Director Name | Keith Albert Akiens |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Managing Director |
Correspondence Address | 31 Willoughby Road Countesthorpe Leicester Leicestershire LE8 5UA |
Director Name | Ronald Christopher Symonds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1993) |
Role | Sales Director |
Correspondence Address | 30 High Street Corby Glen Grantham Lincolnshire NG33 4LX |
Secretary Name | Vivien Elizabeth Akiens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 31 Willoughby Road Countesthorpe Leicester Leicestershire LE8 5UA |
Director Name | David Michael Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 14 Millfield Road Chorley Lancashire PR6 1RE |
Director Name | Mr Simon Tarquin Parkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 8 Euxton Hall Mews Euxton Chorley Lancashire PR6 1RE |
Registered Address | 6 Breams Building London EC4A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 April 1996 | Application for striking-off (1 page) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
31 October 1995 | Memorandum and Articles of Association (30 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 September 1995 | Accounting reference date shortened from 31/05 to 30/09 (1 page) |
8 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 150,tithe street, leicester LE5 4BN (1 page) |
9 August 1995 | Auditor's resignation (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |