Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director Name | Mr Craig Thomas Hargreaves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(87 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 02 January 2014) |
Role | Finishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hollins Lane Accrington Lancashire BB5 2LB |
Director Name | Mr John Seymour Hargreaves |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 02 January 2014) |
Role | Commercial Director |
Correspondence Address | Hill Crest 74 Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 02 January 2014) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Boyd Michael Hargreaves |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(94 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 January 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Whalley Road Langho Blackburn Lancashire BB6 8AA |
Director Name | Scott Alexander Beaton |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(98 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2014) |
Role | Financial Director |
Correspondence Address | 3 Patterdale Road Northenden Manchester M22 4NR |
Director Name | Mark Lockwood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(98 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2014) |
Role | Sales Director |
Correspondence Address | 3 Redvale Knowles Park Gomersal Bradford West Yorkshire BD19 4AJ |
Director Name | Mrs Felicity Jane Griffiths |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(82 years after company formation) |
Appointment Duration | 6 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Knuzden Hall Stanhill Oswaldtwistle Accrington Lancashire BB5 3RE |
Director Name | Arthur Hargreaves |
---|---|
Date of Birth | May 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(82 years after company formation) |
Appointment Duration | 6 years (resigned 10 January 1997) |
Role | President |
Correspondence Address | Quarry Bank Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Mr John Seymour Hargreaves |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(82 years after company formation) |
Appointment Duration | 6 years (resigned 10 January 1997) |
Role | Commercial Director |
Correspondence Address | Hill Crest 74 Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(82 years after company formation) |
Appointment Duration | 6 years (resigned 10 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(82 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1998) |
Role | Financial Director |
Correspondence Address | 34 Warrenside Close Blackburn Lancashire BB1 9PF |
Director Name | Mr Arthur Steven Hargreaves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Overbrook 14 Brookes Lane Whalley Lancashire BB7 9RG |
Director Name | Simon Charles Hargreaves |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2004) |
Role | Production Director |
Correspondence Address | 20 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Director Name | Moira Obrien |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(87 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 February 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Duneane House Alderscholes Farm Pothouse Lane Oswaldtwistle Accrington Lancashire BB5 3RX |
Director Name | Mr Richard John Hargreaves |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(89 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillcrest 13 Newton Drive Accrington Lancashire BB5 2JT |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,958,652 |
Net Worth | £1,882,267 |
Cash | £1,023 |
Current Liabilities | £6,334,420 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (7 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (7 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (7 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (7 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (7 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (7 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
12 February 2009 | Administrator's progress report to 8 January 2009 (17 pages) |
12 February 2009 | Administrator's progress report to 8 January 2009 (17 pages) |
10 November 2008 | Statement of affairs with form 2.14B (12 pages) |
9 September 2008 | Statement of administrator's proposal (54 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2008 | Appointment of an administrator (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from clifton mill pickup street oswaldtwistle, accrington lancashire. BB5 0EY (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
16 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members
|
14 January 2008 | New director appointed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
10 March 2006 | Director resigned (1 page) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
17 March 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (9 pages) |
31 July 2003 | New director appointed (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members
|
25 October 2001 | Director resigned (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
21 December 1999 | Return made up to 19/12/99; no change of members (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (8 pages) |
24 June 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (1 page) |
30 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 December 1996 | Return made up to 19/12/96; no change of members (8 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 19/12/95; full list of members; amend (8 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 December 1995 | Return made up to 19/12/95; full list of members
|
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
30 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1994 | Company name changed enfield manufacturing company li mited\certificate issued on 21/04/94 (2 pages) |
7 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
31 July 1990 | Particulars of mortgage/charge (1 page) |
12 November 1982 | Resolutions
|
12 November 1982 | Articles of association (7 pages) |
19 February 1976 | Accounts made up to 31 March 1975 (7 pages) |
13 April 1971 | Memorandum of association (5 pages) |
12 May 1952 | Memorandum and Articles of Association (26 pages) |
1 January 1909 | Certificate of incorporation (1 page) |