Burnley
Lancashire
BB11 5HR
Director Name | William Ernest Ford |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Laburnum Close Burnley Lancashire BB11 4DJ |
Secretary Name | Gordon Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 437 Cog Lane Burnley Lancashire BB11 5HR |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (6 pages) |
17 March 1995 | Liquidators statement of receipts and payments (6 pages) |