Eccles
Manchester
Lancashire
M30 9PY
Director Name | Mr Brian Sutch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Wood Worker |
Correspondence Address | 27 Whitecroft View Baxenden Accrington Lancashire BB5 2QP |
Secretary Name | Mr Brian Sutch |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 27 Whitecroft View Baxenden Accrington Lancashire BB5 2QP |
Director Name | Lynn Alexander |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Administration Officer |
Correspondence Address | Flat 1 Moscow Mill Moscow Mill St Oswaldtwistle Accrington Lancashire BB5 0EP |
Secretary Name | Lynn Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Administration Officer |
Correspondence Address | Flat 1 Moscow Mill Moscow Mill St Oswaldtwistle Accrington Lancashire BB5 0EP |
Director Name | Frank Watson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Production Director |
Correspondence Address | 84 Bow Lane Leyland Preston Lancashire PR5 2YB |
Secretary Name | Diana Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 74 Warrington Road Penketh Warrington WA5 2JZ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting of creditors (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1997 | Receiver ceasing to act (1 page) |
23 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: moscow mill moscow mill street oswaldtwistle accrington, lancashire BB5 0EP (1 page) |
21 November 1996 | Appointment of a liquidator (1 page) |
16 April 1996 | Administrative Receiver's report (11 pages) |
25 March 1996 | Order of court to wind up (2 pages) |
18 March 1996 | Order of court to wind up (1 page) |
12 March 1996 | Court order notice of winding up (1 page) |
27 December 1995 | Appointment of receiver/manager (2 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | New director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |