Whalley
Clitheroe
Lancashire
BB7 9SH
Director Name | Simon Woodcock |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(47 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bevan Court Winslow Buckingham Buckinghamshire MK18 3FA |
Secretary Name | Beverley Ann Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(48 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 17 The Courtyard Rufford New Hall, Rufford Ormskirk Lancashire L40 1XE |
Director Name | John Durham |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2003) |
Role | Sales Director |
Correspondence Address | 17 The Courtyard Rufford New Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Director Name | Richard Glyn Dunning |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 15 Helvellyn Drive Burnley Lancashire BB12 0TA |
Director Name | Kathleen Veronica Fairburn |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1994) |
Role | Creative Director |
Correspondence Address | The Vicarage Fern Road Burnley Lancs BB11 4NN |
Director Name | Steven Forster |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 1992) |
Role | Co Director |
Correspondence Address | The Hollies 119 Park Road Hale Altrincham Cheshire WA15 9JP |
Director Name | Wilfred Gill |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Works Director |
Correspondence Address | 11 Borrowdale Drive Reedley Burnley Lancashire BB10 2QL |
Director Name | Derek Wood |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 1996) |
Role | Printer |
Correspondence Address | Wickentrees Whins Lane Simonstone Burnley Lancashire BB12 7QR |
Secretary Name | Richard Glyn Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 15 Helvellyn Drive Burnley Lancashire BB12 0TA |
Secretary Name | Margaret McIlvennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(41 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1994) |
Role | Secretary |
Correspondence Address | 18 Plane Tree Close Burnley Lancashire BB11 5HS |
Secretary Name | Mr Andrew John McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr Andrew John McEvoy |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Registered Address | 22 Saint John Street Manchester Lancashire M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2001 |
---|---|
Net Worth | £60,600 |
Latest Accounts | 31 October 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 October 1996 | Delivered on: 7 November 1996 Satisfied on: 5 November 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 August 1992 | Delivered on: 14 September 1992 Satisfied on: 5 November 1998 Persons entitled: Derek Wood. Classification: Legal charge. Secured details: £100,000 and all other moneys due or to become due from the company to derek wood under the terms of the charge. Particulars: Fixed charge over roland record four colour RVK3B series 613 printing machine serial no 14911B. Fully Satisfied |
30 May 1990 | Delivered on: 14 June 1990 Satisfied on: 20 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site no bt 362/3 on the altham industrial estate altham in the county of lancaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1985 | Delivered on: 22 February 1985 Satisfied on: 5 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a factory premises site ns. Bt 362/3 altham industrial estate altham, near burnley lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1985 | Delivered on: 15 February 1985 Persons entitled: Lancashire Enterprises (Investments) LTD. Classification: Legal charge Secured details: £275,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Factory premises erected on site no. Bt 362/3 on altham industrial estate, altham near burnley, lancs. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time. Fully Satisfied |
17 July 1984 | Delivered on: 25 July 1984 Satisfied on: 5 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts & the benefit of any licences. Fully Satisfied |
11 January 1991 | Delivered on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2019 | Termination of appointment of John Durham as a director on 16 June 2003 (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Restoration by order of the court (3 pages) |
15 January 2016 | Restoration by order of the court (3 pages) |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members
|
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
2 July 2002 | Return made up to 14/05/02; full list of members
|
2 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
15 May 2001 | Accounts made up to 31 October 2000 (9 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: brindley close hapton burnley lancashire BB11 5TD (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: brindley close hapton burnley lancashire BB11 5TD (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
5 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham, near accrington lancashire BB5 5XE (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham, near accrington lancashire BB5 5XE (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Conve 01/11/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
4 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
11 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Auditor's resignation (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Auditor's resignation (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Declaration of assistance for shares acquisition (2 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Declaration of assistance for shares acquisition (2 pages) |
3 November 1996 | Director resigned (1 page) |
26 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (19 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (19 pages) |
20 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1995 | Company name changed whitehead & wood LIMITED\certificate issued on 14/11/95 (2 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members
|
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |