Mereclough
Burnley
Lancashire
BB10 4TG
Director Name | Mr David Elfed Roberts |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(66 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 16 Broadway Avenue Cheadle Cheshire SK8 1NN |
Secretary Name | Mr David Elfed Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(69 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 16 Broadway Avenue Cheadle Cheshire SK8 1NN |
Director Name | Mr Peter John Gunson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Lowood Whins Lane Read Burnley Lancashire BB12 7RB |
Director Name | Mr Christopher John Redman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1996) |
Role | Multiple Grocer |
Correspondence Address | Fountaine Cottage Linton In Craven Skipton North Yorkshire BD23 5HJ |
Secretary Name | Mr Peter John Gunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | Lowood Whins Lane Read Burnley Lancashire BB12 7RB |
Director Name | Jonathan Hunter Redman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 1996) |
Role | Shop Inspector |
Correspondence Address | 61 Scott Street Padiham Burnley Lancashire BB12 6NW |
Director Name | Timothy Alexander Redman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1997) |
Role | Sales Manager |
Correspondence Address | 2 Old Laund Street Fence Lancashire BB12 9EN |
Director Name | Valerie Redman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 1995) |
Role | Merchandiser |
Correspondence Address | Fountaine Cottage Linton In Craven Skipton North Yorkshire BD23 5HJ |
Secretary Name | Valerie Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2000) |
Role | Merchandiser |
Correspondence Address | Fountaine Cottage Linton In Craven Skipton North Yorkshire BD23 5HJ |
Director Name | Mr Michael Wilmott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Byrons Drive Timperley Altrincham Cheshire WA15 6JF |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,127 |
Cash | £11,364 |
Current Liabilities | £91,380 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 February 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Appointment of a voluntary liquidator (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Statement of affairs (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: unit 101 the borough market halifax west yorkshire HX1 1DZ (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 19-20 nelson street widnes cheshire WA8 0QD (1 page) |
20 December 2000 | Return made up to 07/08/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 April 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
19 April 2000 | Return made up to 07/08/97; full list of members (8 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Return made up to 07/08/98; full list of members (8 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 07/08/99; full list of members
|
1 October 1999 | Registered office changed on 01/10/99 from: 19-20 nelson street west bank widnes cheshire WA8 0QD (1 page) |
10 August 1999 | Strike-off action suspended (1 page) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
26 July 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: dexters building gannow lane burnley lancashire BB12 6HY (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 07/08/96; no change of members
|
13 August 1996 | New director appointed (2 pages) |
9 August 1995 | Accounts for a small company made up to 3 April 1995 (7 pages) |
2 August 1995 | Return made up to 07/08/95; full list of members
|
3 May 1995 | £ ic 41177/32863 31/03/95 £ sr 8314@1=8314 (1 page) |
25 April 1995 | Declaration of shares redemption:auditor's report (4 pages) |
25 April 1995 | Resolutions
|