35 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director Name | John Gordon Rigg |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1995(90 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 29 January 2019) |
Role | Textile Manufacturer |
Correspondence Address | Pasture House Farm Higher Calderbrook Littleborough Rochdale Lancashire OL15 9NH |
Secretary Name | James Malcolm Rigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1995(90 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Bentmeadows House 35 Bentmeadows Rochdale Lancashire OL12 6LF |
Director Name | Mr Joseph Rigg |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 1995) |
Role | Cotton Spinner |
Correspondence Address | Green Mount Edenfield Road Rochdale Lancashire OL11 5YR |
Secretary Name | Mr Joseph Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | Green Mount Edenfield Road Rochdale Lancashire OL11 5YR |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £324,787 |
Gross Profit | £21,516 |
Net Worth | £846,894 |
Cash | £661 |
Current Liabilities | £474,948 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
14 March 1989 | Delivered on: 31 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of crawford street rochdale greater manchester title no la 23006. Outstanding |
---|
4 March 2014 | Restoration by order of the court (4 pages) |
---|---|
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2009 | Final Gazette dissolved following liquidation (1 page) |
25 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Insolvency:miscellaneous ex res "in specie" (1 page) |
12 March 2008 | Declaration of solvency (3 pages) |
12 March 2008 | Appointment of a voluntary liquidator (1 page) |
1 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
16 November 2007 | Notice of discharge of Administration Order (4 pages) |
9 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2007 | O/C - removal of administrator (14 pages) |
3 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2005 | C/O replacement of administrator (7 pages) |
25 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: albert mill, crawford street, rochdale, OL16 5SA (1 page) |
6 October 2004 | Resignation of administrator (1 page) |
4 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 January 2003 | Statement of administrator's proposal (3 pages) |
7 January 2003 | Notice of result of meeting of creditors (4 pages) |
9 October 2002 | Administration Order (4 pages) |
9 October 2002 | Notice of Administration Order (1 page) |
5 March 2002 | Full accounts made up to 31 January 2001 (20 pages) |
3 December 2001 | Return made up to 02/11/01; full list of members (10 pages) |
2 March 2001 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
10 January 2001 | Return made up to 02/11/00; full list of members
|
24 January 2000 | Return made up to 02/11/99; full list of members (11 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
3 February 1999 | Return made up to 02/11/98; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (20 pages) |
3 December 1997 | Accounts for a medium company made up to 31 January 1997 (20 pages) |
2 December 1997 | Return made up to 02/11/97; no change of members (6 pages) |
9 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
3 December 1996 | Accounts for a medium company made up to 31 January 1996 (20 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned;director resigned (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
6 December 1995 | Return made up to 02/11/95; full list of members
|
30 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
3 March 1991 | Group accounts for a small company made up to 31 January 1990 (8 pages) |
6 January 1989 | Group accounts for a medium company made up to 31 January 1988 (19 pages) |
12 January 1988 | Group accounts for a medium company made up to 31 January 1987 (18 pages) |
29 December 1986 | Group of companies' accounts made up to 31 January 1986 (17 pages) |
21 February 1985 | Accounts made up to 31 January 1984 (8 pages) |
3 May 1984 | Accounts made up to 31 January 1983 (13 pages) |
9 January 1984 | Annual return made up to 15/12/82 (4 pages) |
9 January 1984 | Accounts made up to 31 January 1982 (13 pages) |
1 June 1981 | Accounts made up to 31 January 1980 (11 pages) |
19 July 1905 | Incorporation (20 pages) |