Aldcliffe
Lancaster
Lancashire
LA1 5BQ
Director Name | William Mitchell Barker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Brewer |
Correspondence Address | Crossghyll Cottage Littledale Lancaster Lancashire LA2 9EX |
Director Name | Elizabeth Rosenweig |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 91-19 ,68th Avenue Forest Hills New York 11375-5723 United States |
Secretary Name | Mr Roger Mitchell Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Bank Farm Aldcliffe Lancaster Lancashire LA1 5BQ |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £396,659 |
Cash | £19,442 |
Current Liabilities | £183,313 |
Latest Accounts | 28 February 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 11, moor lane, lancaster LA1 1QB (1 page) |
28 October 1999 | Declaration of solvency (3 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
4 January 1999 | Return made up to 21/12/98; no change of members
|
30 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Return made up to 21/12/97; no change of members
|
17 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |