Brindle
Chorley
Lancashire
PR6 8YA
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1997(44 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summertrees Hawley Drive Hale Barns Altrincham WA15 0DP |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2005(52 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Director Name | Fred Parkinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 12 Whins Crest Lostock Bolton Lancashire BL6 4NH |
Director Name | Brian Michael Tait |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Estimator |
Correspondence Address | 65 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 1997) |
Role | Engineer/Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Michael Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Ambleside 4 Harden Hills Uplands Park Shaw Oldham Lancashire OL2 8NE |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 30 June 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2007 | Dissolved (1 page) |
---|---|
30 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: prospect house george street shaw oldham lancs OL2 8DX (1 page) |
28 June 2005 | Declaration of solvency (3 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
26 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members
|
15 December 2003 | Director's particulars changed (1 page) |
6 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
22 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Return made up to 17/12/98; no change of members
|
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
4 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
16 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
29 January 1992 | Full accounts made up to 30 June 1991 (7 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (16 pages) |
2 June 1988 | Full accounts made up to 30 June 1987 (16 pages) |