Langley
Macclesfield
Cheshire
SK11 0NB
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Transport Director |
Correspondence Address | Brooklands Mews Oxford Road Macclesfield Cheshire SK11 8JY |
Director Name | David Arthur Wolfendale |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 11 James Street Failsworth Manchester Lancashire M35 9PY |
Secretary Name | David Arthur Wolfendale |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 11 James Street Failsworth Manchester Lancashire M35 9PY |
Director Name | Mr Lance Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1992) |
Role | Transport Director |
Correspondence Address | 5 Arlington Close Wistaston Crewe Cheshire CW2 6TS |
Director Name | Mr Donald Alfred Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 1991) |
Role | Secretary |
Correspondence Address | 49 Woodcroft Avenue Tipton West Midlands DY4 8AE |
Secretary Name | Mr Donald Alfred Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 49 Woodcroft Avenue Tipton West Midlands DY4 8AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 September 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |