Accrington Road, Whalley
Clitheroe
BB7 9DN
Director Name | Mr Kevin Brett Dean |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 June 2011) |
Role | Company Director |
Correspondence Address | 16 Charter Drive Scawthorpe Doncaster DN5 7XL |
Director Name | Andrew Marshall Knowles |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 1995) |
Role | Motor Coach Proprietor |
Correspondence Address | 133 Cherry Crescent Rossendale Lancashire BB4 6DS |
Director Name | Mr Kenneth John Savage |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashwood Avenue Graves Farm Blackburn Lancashire BB2 4JD |
Secretary Name | Mr Roy Strahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 12 Churchill Avenue Rishton Blackburn Lancashire BB1 4EY |
Secretary Name | Mr Kenneth John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(55 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 June 2001) |
Role | Tour Dir |
Country of Residence | England |
Correspondence Address | 16 Ashwood Avenue Graves Farm Blackburn Lancashire BB2 4JD |
Director Name | Stephen Craig Collinson |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2002) |
Role | Fleet Engineer |
Correspondence Address | 26 Northcliffe Great Harwood Blackburn Lancashire BB6 7PJ |
Director Name | Mr Maurice Duckworth |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2001) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Blackburn Road Padiham Lancashire BB12 8JZ |
Director Name | Andrew Peter Dyson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Pasture Grove Whalley Clitheroe Lancashire BB7 9SJ |
Director Name | Tracy Ann Dyson |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 213 Whalley Road Accrington Lancashire BB5 5AD |
Director Name | Mr Barry Frederick Cole |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marston Moor Fulwood Preston Lancashire PR2 3WE |
Director Name | Paul Francis Marney |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Commercial Manager |
Correspondence Address | 86 Ightenhill Park Lane Burnley Lancashire BB12 0LL |
Director Name | Michael Royds |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2003) |
Role | Company Director Company Secre |
Correspondence Address | Lowerfield Osbaldeston Lane, Osbaldeston Blackburn Lancashire BB2 7JB |
Director Name | Chris Chambers |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 8 St. Andrews Road Old Langho Blackburn Lancashire BB6 8BP |
Secretary Name | Michael Royds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2003) |
Role | Finance Director |
Correspondence Address | Lowerfield Osbaldeston Lane, Osbaldeston Blackburn Lancashire BB2 7JB |
Director Name | Mr Robert Little |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(64 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2004) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewhouse Gisburn Road Bolton By Bowland Clitheroe BB7 4NT |
Director Name | Mr Richard John Nolan |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2006) |
Role | Director (Finance) |
Country of Residence | England |
Correspondence Address | 1 Wolfenden Green Rossendale Lancashire BB4 9DA |
Secretary Name | Mr Richard John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2006) |
Role | Director (Finance) |
Country of Residence | England |
Correspondence Address | 1 Wolfenden Green Rossendale Lancashire BB4 9DA |
Director Name | Mr Neil Atkins |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Church View Broadbottom Road Mottram Hyde Cheshire SK14 6JA |
Director Name | James Anthony John Brooks |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Co Director |
Correspondence Address | 2 Spring Meadows Clayton Le Moors Accrington BB5 5XA |
Director Name | Mr Robert Little |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(66 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewhouse Gisburn Road Bolton By Bowland Clitheroe BB7 4NT |
Secretary Name | Mr Paul McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Brierholme Avenue Egerton Bolton Lancashire BL7 9XL |
Registered Address | Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £34,283,650 |
Gross Profit | £9,455,401 |
Net Worth | £5,158,211 |
Cash | £299,420 |
Current Liabilities | £13,017,798 |
Latest Accounts | 30 June 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
18 March 2011 | Administrator's progress report to 7 March 2011 (32 pages) |
18 March 2011 | Administrator's progress report to 7 March 2011 (32 pages) |
18 March 2011 | Administrator's progress report to 7 March 2011 (32 pages) |
10 March 2011 | Administrator's progress report to 7 March 2011 (33 pages) |
10 March 2011 | Notice of move from Administration to Dissolution (31 pages) |
10 March 2011 | Administrator's progress report to 7 March 2011 (33 pages) |
10 March 2011 | Administrator's progress report to 7 March 2011 (33 pages) |
10 March 2011 | Notice of move from Administration to Dissolution on 3 March 2011 (31 pages) |
26 October 2010 | Administrator's progress report to 9 September 2010 (25 pages) |
26 October 2010 | Administrator's progress report to 5 March 2010 (29 pages) |
26 October 2010 | Administrator's progress report to 9 September 2010 (25 pages) |
26 October 2010 | Administrator's progress report to 5 March 2010 (29 pages) |
26 October 2010 | Administrator's progress report to 9 September 2010 (25 pages) |
26 October 2010 | Administrator's progress report to 5 March 2010 (29 pages) |
13 April 2010 | Notice of extension of period of Administration (26 pages) |
13 April 2010 | Notice of extension of period of Administration (26 pages) |
12 March 2010 | Notice of extension of period of Administration (26 pages) |
12 March 2010 | Notice of extension of period of Administration (26 pages) |
7 October 2009 | Administrator's progress report to 9 September 2009 (26 pages) |
7 October 2009 | Administrator's progress report to 9 September 2009 (26 pages) |
7 October 2009 | Administrator's progress report to 9 September 2009 (26 pages) |
26 May 2009 | Statement of administrator's proposal (45 pages) |
26 May 2009 | Statement of administrator's proposal (45 pages) |
25 April 2009 | Statement of affairs with form 2.14B (5 pages) |
25 April 2009 | Statement of affairs with form 2.14B (5 pages) |
16 March 2009 | Appointment of an administrator (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page) |
16 March 2009 | Appointment of an administrator (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page) |
12 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
12 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
7 October 2008 | Appointment terminated secretary paul mccarthy (1 page) |
7 October 2008 | Appointment Terminated Secretary paul mccarthy (1 page) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 November 2007 | Company name changed fraser eagle group LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed fraser eagle group LIMITED\certificate issued on 23/11/07 (2 pages) |
20 June 2007 | Group of companies' accounts made up to 30 June 2006 (35 pages) |
20 June 2007 | Group of companies' accounts made up to 30 June 2006 (35 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
12 September 2006 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
12 September 2006 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members
|
22 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members
|
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
2 September 2002 | Memorandum and Articles of Association (9 pages) |
2 September 2002 | Memorandum and Articles of Association (9 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
21 March 2002 | Company name changed fraser eagle LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed fraser eagle LIMITED\certificate issued on 21/03/02 (2 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
13 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 31/01/01; full list of members (10 pages) |
22 January 2002 | Return made up to 31/01/01; full list of members (10 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page) |
11 September 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Ad 29/12/00--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
11 September 2001 | Nc inc already adjusted 29/12/00 (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Ad 29/12/00--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
11 September 2001 | Nc inc already adjusted 29/12/00 (1 page) |
11 September 2001 | Resolutions
|
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 April 2001 | Full accounts made up to 31 December 1999 (16 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 April 2001 | Full accounts made up to 31 December 1999 (16 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 June 1998 | Company name changed fraser motors (accrington) limit ed\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed fraser motors (accrington) limit ed\certificate issued on 01/07/98 (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: tanpits garage tanpits road accrington lancs BB5 4HD (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: tanpits garage tanpits road accrington lancs BB5 4HD (1 page) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 October 1982 | Annual return made up to 20/10/82 (4 pages) |
28 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
28 October 1982 | Annual return made up to 20/10/82 (4 pages) |
28 October 1982 | Accounts made up to 31 March 1982 (9 pages) |
17 March 1939 | Certificate of incorporation (1 page) |
17 March 1939 | Incorporation (15 pages) |
17 March 1939 | Certificate of incorporation (1 page) |
17 March 1939 | Incorporation (15 pages) |