Dolwyddellan
Gwynedd
LL32 8YX
Wales
Secretary Name | Barry Ingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2002(58 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 56 Colchester Walk Newcastle Upon Tyne NE7 7SS |
Director Name | Mr Arthur Howard |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 25 Kirkless Street Tottington Bury Lancashire BL8 3NE |
Director Name | Mr Colin Arthur Howard |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(47 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1992) |
Role | Cardboard Box Manufacturer |
Correspondence Address | 15 Kirklees Street Tottington Bury Lancashire BL8 3NE |
Secretary Name | Mr Colin Arthur Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(47 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 15 Kirklees Street Tottington Bury Lancashire BL8 3NE |
Secretary Name | Maureen Chadwick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 October 1992(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 1993) |
Role | Accountant |
Correspondence Address | 4 Arnside Drive Bamford Rochdale Lancs OL11 5HS |
Director Name | Maureen Chadwick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 1992(48 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 July 1993) |
Role | Accountant |
Correspondence Address | 4 Arnside Drive Bamford Rochdale Lancs OL11 5HS |
Secretary Name | Mrs Sheila Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 8 Balmoral Road Haslingden Rossendale Lancashire BB4 4EA |
Secretary Name | Jillian Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(57 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 434 Bolton Road West Bury Lancashire BL0 9RY |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £135,637 |
Cash | £20,206 |
Current Liabilities | £415,231 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 9 February 2017 (overdue) |
---|
2 March 2016 | Restoration by order of the court (3 pages) |
---|---|
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: plantation mill bentwood road haslingden rossendale lancashire BB4 5EJ (1 page) |
14 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
2 November 2006 | Administrator's progress report (8 pages) |
26 June 2006 | Administrator's progress report (7 pages) |
8 February 2006 | Result of meeting of creditors (13 pages) |
16 January 2006 | Statement of affairs (11 pages) |
3 January 2006 | Statement of administrator's proposal (13 pages) |
16 November 2005 | Appointment of an administrator (1 page) |
5 February 2005 | Return made up to 26/01/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Return made up to 26/01/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members
|
7 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 26/01/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 February 2000 | Return made up to 26/01/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 April 1997 | Return made up to 26/01/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 26/01/96; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 August 1944 | Incorporation (21 pages) |