Mayfield
Leyland
Lancashire
PR25 3BG
Director Name | Bryan John Sherley Dale |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | The Croft 40 Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Secretary Name | Mr John Clement Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Director Name | Mr Colin David Homer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Avenue Ingol Preston Lancashire PR2 7AX |
Director Name | Mr Frederick Joseph Livesey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Wal Mar Dawbers Lane, Euxton Chorley Lancashire PR7 6ED |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 2 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: the chambers 53 guildhall street preston lancashire PR1 3NU (1 page) |
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Declaration of solvency (3 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 2 April 2000 (10 pages) |
5 January 2000 | Full accounts made up to 28 March 1999 (10 pages) |
18 October 1999 | Return made up to 09/10/99; full list of members
|
12 August 1999 | Registered office changed on 12/08/99 from: 26 ribblesdale place preston lancashire PR1 3NA (1 page) |
9 November 1998 | Return made up to 09/10/98; no change of members (12 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members (11 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 28 ribblesdale place preston lancashire PR1 3NA (1 page) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
20 January 1997 | New director appointed (3 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members (9 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | New director appointed (3 pages) |
1 May 1996 | Particulars of mortgage/charge (7 pages) |
18 March 1996 | Particulars of mortgage/charge (7 pages) |
29 February 1996 | Particulars of mortgage/charge (7 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Particulars of mortgage/charge (11 pages) |
26 February 1996 | Ad 08/02/96--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages) |
26 February 1996 | £ nc 1000/3500000 08/02/96 (1 page) |
26 February 1996 | Particulars of mortgage/charge (9 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Particulars of mortgage/charge (29 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
1 February 1996 | Accounting reference date notified as 31/03 (2 pages) |
19 January 1996 | Company name changed spar moon LIMITED\certificate issued on 19/01/96 (2 pages) |
9 October 1995 | Incorporation (16 pages) |