Clitheroe Road
Whalley
Lancashire
BB7 9AD
Director Name | Frank Taylor |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(46 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | The Knoll Whalley Road Altham West Accrington Lancashire BB5 5EF |
Secretary Name | Stephen Knott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(46 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Lodgeside Clayton Le Moors Accrington Lancashire BB5 5TQ |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 1992 |
---|---|
Net Worth | £579,772 |
Current Liabilities | £2,037,109 |
Next Accounts Due | 31 October 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
29 December 2015 | Restoration by order of the court (3 pages) |
---|---|
29 December 2015 | Restoration by order of the court (3 pages) |
25 May 2002 | Dissolved (1 page) |
25 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (8 pages) |
29 November 1999 | Liquidators' statement of receipts and payments (8 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1998 | Receiver ceasing to act (1 page) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1998 | Receiver ceasing to act (1 page) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M3 2HN (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M3 2HN (1 page) |
9 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
22 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: lowry house 17 marble street manchester M2 3AW (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: lowry house 17 marble street manchester M2 3AW (1 page) |
27 October 1995 | Appointment of a voluntary liquidator (2 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Statement of affairs (14 pages) |
27 October 1995 | Appointment of a voluntary liquidator (1 page) |
27 October 1995 | Resolutions
|
27 October 1995 | Statement of affairs (14 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
18 August 1994 | Administrative Receiver's report (42 pages) |
18 August 1994 | Administrative Receiver's report (42 pages) |
29 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
29 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |