Lathom
Ormskirk
Lancashire
L40 5UQ
Director Name | Neal Alexander Consett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 August 1997) |
Role | Van Rental Operator |
Correspondence Address | 14 Aron Court Moss Street Prescot Merseyside L34 6NJ |
Secretary Name | Mrs Amy Gwendoline Consett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 3 Bronnylea Llanymynech Powys Sy22 |
Registered Address | Merchants Granary 15 Cheapside Wakefield WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1996 | Receiver ceasing to act (1 page) |
7 June 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: kpmg peat marwick 1 the embankment neville street leeds. LS1 4DW (1 page) |