Inskip
Preston
Lancashire
PR4 0TT
Secretary Name | Christine Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Oakwood Preston Road Inskip Preston Lancashire PR4 0TT |
Director Name | Frederick Neil Bamber |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | The Laund Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | Mr Colin Victor Hanson-Orr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cown Edge Farm Monks Road Glossop Derbyshire SK13 6JZ |
Director Name | Mr Larry Inman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Chairman Ag-Bag Corporation |
Correspondence Address | 2320 Se Ag Bag Lane Warrenton Oregon 97146 United States |
Director Name | Mr Sohail Masood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | President Ag-Bag Corporation |
Correspondence Address | 2320 Se Ag Bag Lane Warrenton Oregon 97146 United States |
Secretary Name | Mr Colin Victor Hanson-Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cown Edge Farm Monks Road Glossop Derbyshire SK13 6JZ |
Director Name | Mr Gerald Howard Piggott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Burton Edge Bakewell Derbyshire DE45 1FQ |
Secretary Name | Bankimchandra Babubhai Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 98 Powis Road Ashton On Ribble Preston Lancashire PR2 1AE |
Secretary Name | Mr John William Isles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Oakwood Preston Road Inskip Preston Lancashire PR4 0TT |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £473,168 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: oakwood preston road inskip preston lancashire PR4 0TT (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Statement of affairs (4 pages) |
6 April 2000 | Appointment of a voluntary liquidator (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 January 1998 | Declaration of assistance for shares acquisition (18 pages) |
7 January 1998 | Re-registration of Memorandum and Articles (27 pages) |
7 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | Application for reregistration from PLC to private (1 page) |
7 January 1998 | Resolutions
|
5 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |