Grimsargh
Preston
Lancashire
PR2 5JF
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Phillip Charles Webber |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 4 Packwood Chase Chadderton Oldham OL9 0PG |
Director Name | Mr Anthony John Pyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 12 Cabot Grove Perton Wolverhampton WV6 7TQ |
Director Name | Mr Peter Hardwick Giles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden House Lamb Lane Ashley Altrincham Cheshire WA14 3QG |
Director Name | Stephen John Lyon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 7 months (resigned 05 November 1993) |
Role | Investment Manager |
Correspondence Address | The Birches Burnside Way Penwortham Preston Lancashire PR1 9JT |
Director Name | Mr Christopher William Gadman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 36 Hereford Way Middleton Manchester Lancashire M24 2WN |
Director Name | Peter Arthur Robinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 252 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Secretary Name | Peter Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 252 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 January 2002) |
Role | Chairman |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2005) |
Role | Assistant Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £2,013 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 November 2005 | Declaration of solvency (3 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
7 March 2005 | Resolutions
|
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 October 2002 | Auditor's resignation (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 November 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed;new director appointed (3 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: shadsworth business park partnership way blackburn lancashire BB1 2PT (1 page) |
4 November 2001 | New director appointed (3 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
12 April 2000 | Accounts for a small company made up to 25 June 1999 (3 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 26 June 1998 (4 pages) |
18 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 27 June 1997 (5 pages) |
17 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
14 March 1997 | Return made up to 02/03/97; full list of members (8 pages) |
6 January 1997 | Memorandum and Articles of Association (5 pages) |
6 January 1997 | Conve 13/12/96 (1 page) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 March 1995 | Return made up to 02/03/95; no change of members (6 pages) |
21 December 1994 | Accounts for a small company made up to 2 July 1994 (6 pages) |