Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary Name | Mr Malcolm Stuart Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(80 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Co Executive |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Mosterton Beaminster Dorset DT8 3LT |
Director Name | Brian Maurice Cowley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1994) |
Role | Managing Director |
Correspondence Address | The Chase 11 Stoneleigh Road Gibbet Hill Coventry CV4 7AB |
Director Name | Patrick Neilson Darley |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Sunnybanks Pitminster Taunton Somerset TA3 7AZ |
Director Name | Mr Douglas Lawson Lyon |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Little Burrow Farmhouse Broadclyst Exeter Devon EX5 3JA |
Director Name | Mr Richard Walter Rowles |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Role | Finance Director |
Correspondence Address | 7 Elm Park Elm Grove Taunton Somerset TA1 1EH |
Director Name | Mrs Jeremy Andrew Yuill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 11 Scott Close Staplegrove Taunton Somerset TA2 6UL |
Secretary Name | Mr Richard Walter Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(71 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Elm Park Elm Grove Taunton Somerset TA1 1EH |
Secretary Name | Graham Macsporran |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Fiona Rose Lawrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 17 Wesley Close Galmington Taunton Somerset TA1 4YA |
Secretary Name | Graham Macsporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2001) |
Role | Accountant |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Mr Geoffrey David Woods |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Orchard Portman Taunton Somerset TA3 7BQ |
Director Name | Mr Malcolm Stuart Brooks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Co Executive |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Mosterton Beaminster Dorset DT8 3LT |
Registered Address | Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £431,370 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Appointment of a voluntary liquidator (1 page) |
2 October 2002 | Declaration of solvency (3 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: the court bridport dorset DT6 3QU (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: tancred street taunton somerset TA1 1RY (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (3 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 January 2000 | Company name changed bridport textiles LIMITED\certificate issued on 14/01/00 (2 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
3 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
12 October 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Company name changed bridport-gundry textiles LIMITED\certificate issued on 02/03/98 (2 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
15 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 January 1996 | Return made up to 09/01/96; full list of members
|
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |