Whitehough Barley
Burnley
Lancashire
BB12 9NA
Director Name | Janet Elizabeth Garvey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(78 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 5 Riverside Fold Whitehough Barley Nelson Lancashire BB12 9NA |
Secretary Name | Janet Elizabeth Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(78 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 5 Riverside Fold Whitehough Barley Nelson Lancashire BB12 9NA |
Director Name | Mr Joseph Edward Davies |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndale House 10 Lyndale Road Hapton Burnley Lancashire BB11 5RD |
Director Name | Mr Terence John Garvey |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | High Houses Farm Todmorden Road Bacup Lancashire OL13 9UZ |
Director Name | Mr John Telfer Walker Lamb |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | International House Chapel Hill Huddersfield HD1 3EE |
Secretary Name | Mrs Hilary Anne Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Park Barn Helmshore Rossendale Lancashire BB4 4AR |
Director Name | Mrs Hilary Anne Garvey |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(76 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Park Barn Helmshore Rossendale Lancashire BB4 4AR |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £246,900 |
Cash | £343 |
Current Liabilities | £579,605 |
Latest Accounts | 31 October 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Administrator's progress report (15 pages) |
9 March 2007 | Notice of move from Administration to Dissolution (14 pages) |
19 September 2006 | Administrator's progress report (12 pages) |
8 September 2006 | Notice of extension of period of Administration (2 pages) |
21 March 2006 | Administrator's progress report (13 pages) |
6 March 2006 | Notice of extension of period of Administration (1 page) |
12 October 2005 | Administrator's progress report (11 pages) |
23 August 2005 | Result of meeting of creditors (4 pages) |
5 May 2005 | Statement of administrator's proposal (26 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: unit d off sett end road west shadsworth business park blackburn lancashire BB1 2QJ (1 page) |
14 March 2005 | Appointment of an administrator (1 page) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: alma works alma road walsden todmorden lancashire OL14 6SB (1 page) |
5 December 2003 | Return made up to 30/11/03; full list of members
|
24 November 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Return made up to 30/11/02; full list of members; amend (7 pages) |
24 March 2003 | Return made up to 30/11/01; full list of members; amend (7 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members
|
11 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: hope mill alma street walsden todmorden lancashire OL14 6SB (1 page) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 March 2001 | Resolutions
|
14 March 2001 | New director appointed (3 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members
|
22 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (9 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 December 1995 | Return made up to 30/11/95; full list of members
|
30 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |