Bolton Road
Darwen
Lancashire
BB3 2TT
Secretary Name | Mr Henry Haslem Gilbraith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(45 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Moss Bungalow Bolton Road Darwen Lancashire BB3 2TT |
Director Name | Raymond Lang |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(51 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Librarian |
Correspondence Address | Hall Moss Bungalow Bull Hill Darwen Lancastershire BB3 2TT |
Director Name | Mr Peter Boyd Cheesbrough |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2000) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 4 Kingsway Great Harwood Blackburn Lancashire BB6 7XA |
Secretary Name | Andrew Shapland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Avenham 188 Halifax Road Nelson Lancashire BB9 0EL |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2003 | Dissolved (1 page) |
---|---|
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Statement of affairs (5 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: transport house whalley road altham west accrington lancashire BB5 5DH (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members
|
24 August 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: transport house iron street blackburn lancashire BB2 3RA (1 page) |
25 August 2000 | Return made up to 27/07/00; full list of members
|
16 August 2000 | Director resigned (1 page) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Return made up to 27/07/98; full list of members
|
14 May 1998 | Registered office changed on 14/05/98 from: whalley road altham accrington lancashire BB5 5DL (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 August 1996 | Return made up to 27/07/96; full list of members (8 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
31 August 1995 | Return made up to 27/07/95; full list of members (10 pages) |