Foulridge
Colne
Lancashire
BB8 7PB
Director Name | Simon John Nash |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(46 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 16 Berkeley Avenue PO Box 98868 Sanoton Sloan Park 2152 |
Director Name | Mr Iain Scott Harris |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 King Henry Mews Bolton By Bowland Lancashire BB7 4NR |
Director Name | Debra Travis |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 September 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Dark Lane Delph Saddleworth OL3 5TY |
Director Name | Katsuhisa Ishikawa |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 21 September 2000(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 2-16-13 Kamishaku J11 Merima-Ku Tokyo Foreign |
Director Name | John William Austen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 September 2009) |
Role | Commercial Director |
Correspondence Address | Branksome Church Lane Derington Stafford ST18 9LY |
Director Name | Neil Dyson Bradley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 September 2009) |
Role | Brand Development |
Correspondence Address | 17 Crow Woods Edenfield Ramsbottom BL0 0HY |
Director Name | Maurice Hitchen |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 26 Elizabeth Drive Haslingden Rossendale Lancashire BB4 4JB |
Director Name | John Cadwaladr Lewys-Lloyd |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Dene Caldy Wirral L48 2HW |
Director Name | Mrs Jennifer Mary Longbottom |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 17 Woodside Haslingden Rossendale Lancashire BB4 6QQ |
Director Name | Mr Robert William Mattock |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | Claytonfield Clayton-Le-Woods Chorley Lancs PR6 7EY |
Director Name | Mr Charles Henry Parsons |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 3 Myrtle Grove Haslingden Rossendale Lancashire BB4 4DE |
Director Name | Mrs Mary Parsons |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 3 Myrtle Grove Haslingden Rossendale Lancashire BB4 4DE |
Director Name | Michael Charles Parsons |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 2 Manor House Marsden Huddersfield West Yorkshire HD7 6NN |
Secretary Name | John Cadwaladr Lewys-Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Little Dene Caldy Wirral L48 2HW |
Director Name | Mary Douglas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 109 Free Trade Wharf 340 The Highway London E1 9EU |
Director Name | Colin Campbell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 1996) |
Role | Sales Director |
Correspondence Address | 3 Juniper Close Winchester Hampshire SO22 4LU |
Secretary Name | Mrs Jennifer Mary Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(44 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 October 1996) |
Role | Secretary |
Correspondence Address | 17 Woodside Haslingden Rossendale Lancashire BB4 6QQ |
Director Name | Andrea Guiseppe Campanini Bonomi |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1999) |
Role | Industry |
Correspondence Address | 70 Palace Court London W2 4JB |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 May 1997) |
Role | Manager/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Mr John Crostarosa Mowinckel |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Bramham Gardens London SW5 0HE |
Director Name | Margaret Ruth Metcalfe |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(45 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury West Yorkshire WF12 0PH |
Director Name | David Michael Heys |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1999) |
Role | CEO |
Correspondence Address | 23 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Mark Graham Vaughan Richard |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | West Wing Stelling Hall Newton Stocksfield Northumberland NE43 7UP |
Director Name | Mr Robert James Sheard |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Martketing Director |
Country of Residence | England |
Correspondence Address | The Manor House Main Street, South Littleton Evesham WR11 8TJ |
Director Name | Gary Alan Campbell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 February 1999(46 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | 79a Brook Green London W6 7BE |
Director Name | Quentin Alfred Southey |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 February 1999(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 3 Westway Road Fourways Johannesburg Foreign South Africa |
Director Name | Mr Giles William Andrew Hefer |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 2000(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2003) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 43 York Mansions Prince Of Wales Drive London SW11 4BP |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(46 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £18,646,000 |
Gross Profit | £6,756,000 |
Net Worth | £1,195,000 |
Cash | £16,000 |
Current Liabilities | £5,440,000 |
Latest Accounts | 28 February 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Receiver's abstract of receipts and payments to 6 November 2008 (2 pages) |
19 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 March 2008 | Receiver's abstract of receipts and payments to 19 February 2009 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
2 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2004 | Amended certificate of constitution of creditors' committee (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Administrative Receiver's report (15 pages) |
13 April 2004 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
11 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: petre road clayton le moors accrington lancashire BB5 5JZ (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Appointment of receiver/manager (1 page) |
20 February 2004 | Return made up to 01/01/04; full list of members (14 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Group of companies' accounts made up to 28 February 2003 (34 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 01/01/03; full list of members (14 pages) |
20 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Ad 21/02/03--------- £ si [email protected]=32731 £ ic 2668500/2701231 (13 pages) |
10 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
10 March 2003 | Resolutions
|
20 January 2003 | Ad 28/03/02--------- £ si [email protected]=2416000 £ ic 252500/2668500 (2 pages) |
20 January 2003 | Nc inc already adjusted 28/03/02 (1 page) |
20 January 2003 | Memorandum and Articles of Association (21 pages) |
20 January 2003 | Resolutions
|
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
17 September 2002 | Director resigned (1 page) |
2 July 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members
|
11 July 2001 | Ad 22/06/01--------- £ si [email protected]=42087 £ ic 252500/294587 (4 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 252501/294589 22/06/01 (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (53 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Return made up to 14/12/99; change of members (9 pages) |
30 March 2001 | Ad 21/09/00--------- £ si [email protected] (2 pages) |
30 March 2001 | Ad 21/09/00--------- £ si [email protected] (2 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (25 pages) |
5 January 2001 | Return made up to 01/01/01; full list of members (13 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | £ nc 193376/252501 20/09/00 (1 page) |
18 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (18 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Return made up to 01/01/00; full list of members (11 pages) |
6 December 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
7 May 1999 | Accounting reference date shortened from 02/03/00 to 30/09/99 (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Auditor's resignation (2 pages) |
9 March 1999 | New director appointed (2 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 01/01/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (5 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (11 pages) |
8 February 1999 | Full group accounts made up to 27 February 1998 (24 pages) |
4 January 1999 | Delivery ext'd 3 mth 27/02/98 (2 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
23 February 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 February 1998 | Return made up to 01/01/98; change of members (8 pages) |
23 February 1998 | Red capital and canc sh preium £ ic 725080/ 193376 (4 pages) |
17 February 1998 | New director appointed (2 pages) |
23 January 1998 | Resolutions
|
5 December 1997 | Return made up to 01/01/97; change of members; amend (8 pages) |
15 October 1997 | Particulars of mortgage/charge (16 pages) |
29 July 1997 | Full group accounts made up to 28 February 1997 (24 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
7 April 1997 | Full group accounts made up to 28 February 1996 (30 pages) |
21 March 1997 | Return made up to 01/01/97; no change of members (4 pages) |
22 November 1996 | New director appointed (2 pages) |
11 November 1996 | Memorandum and Articles of Association (32 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | S-div 26/10/96 (1 page) |
11 November 1996 | £ nc 500000/675060 26/10/96 (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
7 February 1996 | Return made up to 01/01/96; full list of members
|
5 January 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Accounting reference date extended from 30/09 to 02/03 (1 page) |
6 September 1995 | Director resigned (4 pages) |
26 July 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (25 pages) |
16 July 1992 | Full group accounts made up to 30 September 1991 (19 pages) |
23 March 1992 | Memorandum and Articles of Association (25 pages) |
26 July 1991 | Full group accounts made up to 30 September 1990 (18 pages) |
8 August 1990 | Full group accounts made up to 30 September 1989 (18 pages) |
20 July 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
9 August 1988 | Full accounts made up to 30 September 1987 (19 pages) |
24 August 1987 | Full accounts made up to 30 September 1986 (28 pages) |
15 October 1975 | Company name changed\certificate issued on 15/10/75 (2 pages) |
9 April 1952 | Incorporation (14 pages) |
9 April 1952 | Certificate of incorporation (1 page) |