This company is commonly known as East Lancashire Coachbuilders Limited. The company was founded 89 years ago and was given the registration number 00293485. The firm's registered office is in PRESTON. You can find them at Begbies Traynor, 1 Winckley Court Chapel Street, Preston, . This company's SIC code is 3410 - Manufacture of motor vehicles.
Name | : | EAST LANCASHIRE COACHBUILDERS LIMITED |
---|---|---|
Company Number | : | 00293485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1934 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor, 1 Winckley Court Chapel Street, Preston, PR1 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Daisy Hall Drive, Westhoughton, Bolton, BL5 2SA | Secretary | 22 December 2003 | Active |
5 Fields End, Langho, Blackburn, BB6 8HH | Director | 29 August 2002 | Active |
3 Parkgate, Goosnargh, Preston, PR3 2BU | Director | 04 June 1998 | Active |
Iford Cottage, Lynsted, Sittingbourne, ME9 0RH | Director | 09 October 2002 | Active |
49 Back Lane, Baxenden, Accrington, BB5 2RE | Director | 01 November 2005 | Active |
75 Grosvenor Avenue, Hartford, Northwich, CW8 1RP | Secretary | 16 November 1993 | Active |
2 Parkgate Drive, Leyland, Preston, PR25 1BU | Secretary | 30 September 1996 | Active |
7 Eaton Bank, Accrington, BB5 2LW | Secretary | - | Active |
Lonsdales Farm, Showley Road Clayton-Le-Dale, Blackburn, BB1 9DR | Director | - | Active |
7 The Acres, White Acre Lane, Barrow Clitheroe, BB7 9BH | Director | - | Active |
Crosshills 7 Knowsley Road West, Clayton Le Dale, Blackburn, BB1 9PW | Director | - | Active |
75 Grosvenor Avenue, Hartford, Northwich, CW8 1RP | Director | 16 November 1993 | Active |
Watling Hall, London Road, Temple Ewell, CT16 3DJ | Director | 22 March 2005 | Active |
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ | Director | - | Active |
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU | Director | - | Active |
The Old Vicarage, Great Durnford, Salisbury, SP4 6AZ | Director | - | Active |
Wood End House, Ridgeway Lane, Lymington, SO41 8AA | Director | - | Active |
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG | Director | - | Active |
7 Eaton Bank, Accrington, BB5 2LW | Director | - | Active |
Chately Wood House, Rockford, Ringwood, BH24 3LZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Restoration | Restoration order of court. | Download |
2016-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2016-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-02-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-02-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2008-09-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-09-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-08-05 | Insolvency | Liquidation in administration extension of period. | Download |
2008-03-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2007-10-22 | Insolvency | Liquidation in administration proposals. | Download |
2007-09-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2007-09-03 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.