Shilton
Burford
Oxfordshire
OX18 4AQ
Director Name | Mr Charles Edmund Holt |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | Over Hall Nook South Road Bretherton Leyland Lancashire PR26 9AB |
Director Name | Lloyd Edward Frost |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(83 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 31 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Longwood Road Tingley Wakefield West Yorkshire WF3 1UG |
Secretary Name | Lloyd Edward Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(83 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 31 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Longwood Road Tingley Wakefield West Yorkshire WF3 1UG |
Director Name | Mr James Bernard Cartmell |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 January 1997) |
Role | Manager |
Correspondence Address | 26 Green Bridge Close Rochdale Lancashire OL11 1TL |
Director Name | Lionel Grindrod |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2000) |
Role | Managing Director |
Correspondence Address | 1 Brandon Crescent Shaw Oldham Lancashire OL2 7YB |
Director Name | Mr Leonard Holt |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 January 1992) |
Role | Company Director (Retired) |
Correspondence Address | 77 Waterloo Road Southport Merseyside PR8 2NW |
Director Name | Mr Leslie Loveday |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 4 Ronbury Close Barrowford Lancashire BB9 6SD |
Secretary Name | Mr Edward Robakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Director Name | Alan Hewitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(83 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Peak Cottage 88 Bog Height Road Darwen Lancashire BB3 0LG |
Registered Address | C/O Tenon Ltd Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £489,449 |
Cash | £132,199 |
Current Liabilities | £202,530 |
Latest Accounts | 2 November 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page) |
8 October 2004 | Director resigned (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page) |
5 December 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Accounts for a small company made up to 2 November 2002 (7 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
14 August 2002 | Accounts for a small company made up to 3 November 2001 (6 pages) |
25 March 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 28 October 2000 (6 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members
|
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 1 November 1997 (6 pages) |
13 February 1998 | Return made up to 04/02/98; no change of members
|
30 October 1997 | Director resigned (1 page) |
28 August 1997 | Accounts for a small company made up to 2 November 1996 (6 pages) |
7 March 1997 | Return made up to 04/02/97; no change of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 28 October 1995 (6 pages) |
21 February 1996 | Return made up to 04/02/96; full list of members
|
4 September 1995 | Accounts for a small company made up to 29 October 1994 (6 pages) |
16 June 1983 | Accounts made up to 30 October 1982 (8 pages) |
12 October 1982 | Accounts made up to 31 October 1981 (8 pages) |
21 April 1981 | Accounts made up to 1 November 1980 (8 pages) |
12 April 1980 | Accounts made up to 3 November 1979 (8 pages) |