DOBSON PARK NO, 2 LIMITED
INCE

Hellopages » Greater Manchester » Wigan » WN1 3DD

Company number 00163014
Status Liquidation
Incorporation Date 20 January 1920
Company Type Private Limited Company
Address SEAMAN WORKS, PO BOX 12 SEAMAN WAY, INCE, WIGAN, WN1 3DD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Keith John Richardson as a director on 31 August 2007; Restoration by order of the court; Dissolved. The most likely internet sites of DOBSON PARK NO, 2 LIMITED are www.dobsonparkno2.co.uk, and www.dobson-park-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. Dobson Park No 2 Limited is a Private Limited Company. The company registration number is 00163014. Dobson Park No 2 Limited has been working since 20 January 1920. The present status of the company is Liquidation. The registered address of Dobson Park No 2 Limited is Seaman Works Po Box 12 Seaman Way Ince Wigan Wn1 3dd. . WALKER, Peter is a Secretary of the company. WALKER, Peter is a Director of the company. Secretary MIDDLETON, Jonathan Walter Ross Taylor has been resigned. Director BARTLETT, Colin Roger has been resigned. Director CORBY, Francis Michael has been resigned. Director HANSON, John Nils has been resigned. Director KAYE, Alan has been resigned. Director KENNEDY, Brian has been resigned. Director RICHARDSON, Keith John has been resigned. Director TAYLOR, Anthony Christopher has been resigned. Director TOWNSEND, Edward Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALKER, Peter
Appointed Date: 01 March 1996

Director
WALKER, Peter
Appointed Date: 13 May 1996
72 years old

Resigned Directors

Secretary
MIDDLETON, Jonathan Walter Ross Taylor
Resigned: 29 February 1996

Director
BARTLETT, Colin Roger
Resigned: 22 February 1993
73 years old

Director
CORBY, Francis Michael
Resigned: 13 May 1996
Appointed Date: 21 November 1995
81 years old

Director
HANSON, John Nils
Resigned: 13 May 1996
Appointed Date: 21 November 1995
83 years old

Director
KAYE, Alan
Resigned: 24 November 1995
Appointed Date: 14 January 1993
89 years old

Director
KENNEDY, Brian
Resigned: 22 February 1993
88 years old

Director
RICHARDSON, Keith John
Resigned: 31 August 2007
Appointed Date: 13 May 1996
66 years old

Director
TAYLOR, Anthony Christopher
Resigned: 07 August 1996
Appointed Date: 31 August 1993
79 years old

Director
TOWNSEND, Edward Charles
Resigned: 31 August 1993
Appointed Date: 14 January 1993
82 years old

DOBSON PARK NO, 2 LIMITED Events

22 Mar 2016
Termination of appointment of Keith John Richardson as a director on 31 August 2007
01 Mar 2016
Restoration by order of the court
13 Feb 1999
Dissolved
13 Nov 1998
Return of final meeting in a members' voluntary winding up
13 Nov 1998
Liquidators statement of receipts and payments
...
... and 66 more events
22 May 1975
Annual return made up to 23/05/75
01 Feb 1974
Memorandum of association
02 May 1973
Company name changed\certificate issued on 02/05/73
20 Jan 1920
Certificate of incorporation
20 Jan 1920
Incorporation