Rossendale
Lancashire
BB4 9HA
Director Name | Mr Anthony Thomas Hawksley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(60 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 16 October 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 50 Coalecroft Road London SW15 6LP |
Secretary Name | John Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(60 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 20 Heightside Avenue Rossendale Lancashire BB4 9HA |
Director Name | Kenneth Flinders |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(60 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Mang/Director |
Correspondence Address | 4 Larchdale Fixby Huddersfield West Yorkshire HD2 2FB |
Director Name | Geoffrey Arthur Kershaw |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(60 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Tech/Director |
Correspondence Address | 14 Camms View Haslingden Rossendale Lancashire BB4 4RF |
Director Name | Ivor Leslie Tamplin |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2003) |
Role | Sales/Director |
Correspondence Address | 72 Mercer Crescent Haslingden Rossendale Lancashire BB4 4RH |
Director Name | Michael Sunderland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2004) |
Role | Wool Dyehouse Manager |
Correspondence Address | 20 Briar Avenue Meltham Holmfirth West Yorkshire HD9 5LQ |
Registered Address | 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 | £30,529 |
Cash | £32,503 |
Current Liabilities | £1,974 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 December 2006 | Return made up to 10/10/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
23 November 2004 | Return made up to 10/10/04; full list of members
|
20 July 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 April 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 10/10/03; full list of members (12 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members
|
3 September 2001 | Director resigned (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members (11 pages) |
15 August 2000 | New director appointed (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (11 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
19 October 1995 | £ ic 50000/46925 31/07/95 £ sr 3075@1=3075 (1 page) |