Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Assistant Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Ian James Chew |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Director Name | Jan Elliott |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | David Brian Paul |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 13 Roaches Way Mossley Ashton Under Lyne Lancashire OL5 9DZ |
Secretary Name | Peter George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 4 Mount Terrace Rawtenstall Rossendale Lancashire BB4 8SF |
Secretary Name | Alan Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Secretary Name | Mr Mark Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 5 Hayfield Road Bredbury Stockport Cheshire SK6 1DE |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Director Name | John Edwards |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 2000) |
Role | Accountant |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Registered Address | 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60,800 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: oakfield house 93 preston new road lackburn lancashire BB2 6AY (1 page) |
28 March 2001 | Appointment of a voluntary liquidator (1 page) |
26 March 2001 | Declaration of solvency (3 pages) |
26 March 2001 | Resolutions
|
7 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Return made up to 22/07/00; full list of members
|
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: fernhill mills hornby street bury lancashire BL9 5B (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
22 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
14 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 22/07/98; full list of members
|
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
2 May 1997 | Director resigned (1 page) |
13 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
19 July 1995 | Return made up to 22/07/95; full list of members
|
19 July 1995 | Director's particulars changed (4 pages) |
5 December 1990 | Return made up to 19/09/90; full list of members (4 pages) |
9 January 1989 | Return made up to 09/09/88; full list of members (4 pages) |
23 October 1987 | Return made up to 06/08/87; full list of members (5 pages) |
8 October 1986 | Return made up to 07/08/86; full list of members (5 pages) |
5 November 1982 | Annual return made up to 23/09/82 (4 pages) |