Skelmersdale
Lancashire
WN8 6UR
Director Name | Geoffrey Walter Norman Gay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Lowcroft Ashurst Skelmersdale Lancashire WN8 6TY |
Secretary Name | Geoffrey Walter Norman Gay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Lowcroft Ashurst Skelmersdale Lancashire WN8 6TY |
Director Name | Nigel John Broome |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(11 years, 12 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Operations Director |
Correspondence Address | 9 Willow Walk Woodley Park Skelmersdale Lancashire WN8 6UR |
Director Name | Mr Richard Denton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 8 Allen Street Nelson Foreign |
Director Name | Richard Arthur Hobbs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 6 Maytree Walk Skelmersdale Lancashire WN8 6UP |
Director Name | Mr Richard Malcolm Marriott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 8 Willow Walk Skelmersdale Lancashire WN8 6UR |
Secretary Name | Mr Richard Malcolm Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 8 Willow Walk Skelmersdale Lancashire WN8 6UR |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 June 2000 | Dissolved (1 page) |
---|---|
16 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (6 pages) |
29 January 1998 | Liquidators statement of receipts and payments (6 pages) |
29 April 1997 | Notice of discharge of Administration Order (3 pages) |
29 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
20 January 1997 | Administrator's abstract of receipts and payments (1 page) |
7 January 1997 | Appointment of a voluntary liquidator (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Statement of affairs (9 pages) |
21 November 1996 | Memorandum and Articles of Association (5 pages) |
21 November 1996 | Company name changed mountain breeze LIMITED\certificate issued on 22/11/96 (3 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
21 June 1996 | Notice of result of meeting of creditors (5 pages) |
4 June 1996 | Statement of administrator's proposal (9 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 6 priorswood place east pimbo skelmersdale lancashire WN8 9QB (1 page) |
21 March 1996 | Notice of Administration Order (1 page) |
21 March 1996 | Administration Order (4 pages) |
13 September 1995 | Return made up to 15/08/95; change of members
|
14 March 1995 | Ad 08/03/95--------- £ si 10000@1=10000 £ ic 16751/26751 (2 pages) |