Bare
Morecambe
Lancashire
LA4 6QU
Director Name | Mrs Carol Barlow |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 171 High Road Halton Lancaster Lancashire LA2 6PY |
Director Name | Mr Fred Sharples Barlow |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Correspondence Address | 171 High Road Halton Lancaster Lancashire LA2 6PY |
Secretary Name | Mrs Lesley Christine Alsop |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Fulwood Drive Bare Morecambe Lancashire LA4 6QU |
Registered Address | Tomlinsons 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 | £10,417 |
Cash | £6,132 |
Current Liabilities | £86,964 |
Latest Accounts | 30 April 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 431 lancaster road torrisholme morecambe LA4 6NB (1 page) |
24 June 2003 | Statement of affairs (5 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
10 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 September 1998 | Return made up to 15/08/98; full list of members
|
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |