Todmorden
OL14 5TP
Director Name | Martin Richard Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Southlands Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | William Cresswell Quayle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 29 Emmott Farm Fold Haworth Keighley West Yorkshire BD22 8BQ |
Director Name | Anthony Arnold Rink |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | Bhandar 20 Regent Road Lostock Bolton Lancashire BL6 4DJ |
Director Name | Neil Lewis Rotherham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 75 Victoria Road Elland West Yorkshire HX5 0QA |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | Kenneth Thomas Rowlatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2002) |
Role | Sales Director |
Correspondence Address | 40 Ellis Fold Norden Rochdale Lancashire OL12 7RR |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Anthony Halker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 July 2006) |
Role | Manager |
Correspondence Address | 26 Boxwell Road Berkhamsted Hertfordshire HP4 3ET |
Secretary Name | Mr Mark Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(64 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fairfield Drive Baildon Shipley West Yorkshire BD17 6SJ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,970,000 |
Gross Profit | £3,460,000 |
Net Worth | £186,000 |
Cash | £102,000 |
Current Liabilities | £11,747,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2006 | Director resigned (1 page) |
25 May 2006 | Completion of winding up (1 page) |
25 May 2006 | Dissolution deferment (1 page) |
10 March 2006 | Receiver's abstract of receipts and payments (4 pages) |
10 November 2005 | Order of court to wind up (2 pages) |
12 April 2005 | Administrative Receiver's report (24 pages) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Appointment of receiver/manager (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: woodhouse road, todmorden, lancs, OL14 5TP (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Return made up to 12/06/04; full list of members
|
18 August 2004 | Full accounts made up to 31 December 2002 (19 pages) |
22 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
4 February 2003 | Particulars of mortgage/charge (19 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
6 December 2000 | Auditor's resignation (1 page) |
20 November 2000 | Accounting reference date shortened from 05/01/01 to 31/12/00 (1 page) |
11 November 2000 | Particulars of mortgage/charge (23 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
26 October 2000 | Auditor's resignation (1 page) |
14 October 2000 | Particulars of mortgage/charge (23 pages) |
14 October 2000 | Particulars of mortgage/charge (23 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 12/06/00; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
21 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
27 May 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
20 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 July 1997 | Return made up to 12/06/97; full list of members (8 pages) |
24 December 1996 | New director appointed (2 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 July 1996 | Return made up to 12/06/96; no change of members (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |