Brindle
Chorley
Lancashire
PR6 8NS
Director Name | Margaret Elizabeth Morris |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Retired Nursing Manager |
Correspondence Address | 19 Abbotsway Penwortham Preston Lancashire PR1 0BD |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 07 October 1993) |
Role | Corporate Financer |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1996) |
Role | Corporate Financer |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Leslie Hodgson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 2 Roker Park Terrace Roker Sunderland Tyne And Wear SR6 9LY |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Ian Forster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 1998) |
Role | Building Society Senior Manage |
Correspondence Address | 26 Croftside Etherley Park Bishop Auckland County Durham DL14 0ST |
Director Name | Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1998) |
Role | Executive |
Correspondence Address | 10 Dewsbury Court Chiswick Road London W4 5RA |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £162,114 |
Net Worth | £2,053,599 |
Cash | £25,063 |
Current Liabilities | £90,656 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 the pavilions ashton on ribble preston PR2 2YB (1 page) |
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Declaration of solvency (3 pages) |
26 August 1999 | Return made up to 29/07/99; change of members
|
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
10 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
31 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 August 1998 | Return made up to 29/07/98; bulk list available separately (5 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 July 1996 | Return made up to 29/07/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (2 pages) |
6 September 1995 | Return made up to 29/07/95; full list of members
|
14 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |