Darwen
Lancashire
BB3 1LB
Director Name | Shirley Pickup |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(83 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Nurse |
Correspondence Address | Dorley 59 Sunnyhurst Lane Darwen Lancashire BB3 1JU |
Secretary Name | Mrs Joan Margaret Catlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(83 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 19 Aysgarth Drive Darwen Lancashire BB3 1LB |
Director Name | David Rupert Pickup |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(91 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Consultant |
Correspondence Address | 1-3 Albert Street Hoddlesden Darwen Lancashire BB3 3NA |
Director Name | Mr Arthur William Pickup |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(83 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1997) |
Role | General Manager |
Correspondence Address | Dorley 59 Sunnyhurst Lane Darwen Lancashire BB3 1JU |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,638 |
Cash | £34,044 |
Current Liabilities | £15,750 |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Appointment of a voluntary liquidator (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: premier mill darwen BB3 2DR (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Declaration of solvency (3 pages) |
13 July 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
3 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 May 1908 | Incorporation (45 pages) |