Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director Name | Mr Martin James Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2000(74 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hay Carr Ellel Lancaster Lancashire LA2 0HJ |
Secretary Name | Mr John Trevor Bargh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(74 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Haverbreaks House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Hilda Hewitt |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 1994) |
Role | Housewife |
Correspondence Address | C/O 16 Belle Vue Drive Lancaster Lancashire LA1 4DE |
Director Name | Peter Hewitt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 5 Sharples Avenue Lancaster Lancs |
Director Name | Ralph Robinson Hewitt |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Belle Vue Drive Lancaster Lancashire LA1 4DE |
Secretary Name | Ralph Robinson Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Belle Vue Drive Lancaster Lancashire LA1 4DE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £230,242 |
Cash | £641,147 |
Current Liabilities | £410,905 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2002 | Dissolved (1 page) |
---|---|
18 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: victoria court penny street lancaster lancashire LA1 1XN (2 pages) |
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Declaration of solvency (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members
|
23 November 2000 | Return made up to 12/10/00; full list of members
|
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Memorandum and Articles of Association (14 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed ralph hewitt LIMITED\certificate issued on 17/10/00 (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 November 1996 | Return made up to 17/10/96; no change of members
|
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |