Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director Name | Mr John Anthony Clinton |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2012(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Stephen Blyth |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2014(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 August 2015) |
Role | Financial Director |
Country of Residence | Belgium |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | William Edward Hewitt |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 May 1991(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 1996) |
Role | Financial Director |
Correspondence Address | 144 5th Street Parkmore Sandton Transvaal Foreign |
Director Name | Mrs Patricia Maria Kemp |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | London Office Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Cardinal Avenue Morden Surrey SM4 4SX |
Director Name | Eugene Van As |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 May 1991(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 1996) |
Role | Group Managing Director |
Correspondence Address | Glen Falloch Cedar Avenue Witkoppen Transvaal South Africa |
Director Name | John Stanley Meears White |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Chief Accountant |
Correspondence Address | 5 Love Lane Cheam Sutton Surrey SM3 8PS |
Secretary Name | Michael George Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 34 South Drive Cheam Sutton Surrey SM2 7PN |
Director Name | Mr Christopher Brooke Orman |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1994) |
Role | Accountant |
Correspondence Address | Winterfields Petworth Road Chiddingfold Godalming Surrey GU8 4SL |
Secretary Name | Michael Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 544 Preston Old Road Blackburn Lancashire BB2 5NL |
Director Name | Timothy Alexander Davidson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 1995) |
Role | Regional Director |
Correspondence Address | Summerfield Cottage Dummer Basingstoke Hampshire RG25 2AX |
Director Name | Kaj Burchardi |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 22 Rue Jean Stas B-1060 Brussels Belgium Foreign |
Director Name | Mr Arthur James Tucker |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Secretary Name | Mr Arthur James Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Director Name | Mr Philip Albert Bonn |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Secretary Name | Mr Philip Albert Bonn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Director Name | Willy Heckers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2007(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2009) |
Role | Mill Director |
Correspondence Address | 1 Old Forge Cypress Point Lytham St Annes Lancashire FY8 4UK |
Director Name | Laurence John Newman |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 5 Elma Gardens 14 Schunland Road Elma Park, Edenvale 1609 South Africa |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 March 2009(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Stephens Langton Green Tunbridge Wells Kent TN3 0BS |
Director Name | Mr Glen Pearce |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2013(60 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sappi Fine Paper Europe Sappi Europe Sa 166 Chauss 1170 Brussels Belgium |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Brocas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 October 2014 | Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
7 October 2014 | Declaration of solvency (4 pages) |
7 October 2014 | Appointment of a voluntary liquidator (2 pages) |
7 October 2014 | Declaration of solvency (4 pages) |
7 October 2014 | Appointment of a voluntary liquidator (2 pages) |
7 October 2014 | Resolutions
|
1 July 2014 | Appointment of Mr Stephen Blyth as a director (2 pages) |
1 July 2014 | Termination of appointment of Glen Pearce as a director (1 page) |
1 July 2014 | Appointment of Mr Stephen Blyth as a director (2 pages) |
1 July 2014 | Termination of appointment of Glen Pearce as a director (1 page) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 January 2014 | Appointment of Mr Glen Pearce as a director (2 pages) |
3 January 2014 | Termination of appointment of Laurence Newman as a director (1 page) |
3 January 2014 | Appointment of Mr Glen Pearce as a director (2 pages) |
3 January 2014 | Termination of appointment of Laurence Newman as a director (1 page) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Mr John Anthony Clinton as a director (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Mr John Anthony Clinton as a director (2 pages) |
15 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 February 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Termination of appointment of Kaj Burchardi as a director (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Termination of appointment of Kaj Burchardi as a director (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 July 2009 | Director's change of particulars / michael gibson / 31/03/2009 (1 page) |
14 July 2009 | Appointment terminated director willy heckers (1 page) |
14 July 2009 | Director's change of particulars / michael gibson / 31/03/2009 (1 page) |
14 July 2009 | Appointment terminated director willy heckers (1 page) |
7 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
25 May 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o sappi fine paper PLC 5TH floor stratton house stratton street london W1X 6JX (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o sappi fine paper PLC 5TH floor stratton house stratton street london W1X 6JX (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 November 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 November 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 February 1999 | Return made up to 14/05/98; full list of members (5 pages) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 14/05/98; full list of members (5 pages) |
15 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 5TH floor stratton house stratton street mayfair london W1X 6AS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 5TH floor stratton house stratton street mayfair london W1X 6AS (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Return made up to 14/05/97; full list of members
|
29 May 1997 | Return made up to 14/05/97; full list of members
|
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 14/05/96; full list of members
|
4 July 1996 | Return made up to 14/05/96; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page) |
6 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
1 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
1 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
29 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
29 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (8 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
14 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
1 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
1 June 1987 | Full accounts made up to 31 December 1986 (9 pages) |
3 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
3 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
7 June 1985 | Accounts made up to 31 December 1984 (10 pages) |
7 June 1985 | Accounts made up to 31 December 1984 (10 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (9 pages) |
10 August 1984 | Accounts made up to 31 December 1983 (9 pages) |
11 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
11 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (5 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (5 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (6 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (6 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (6 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (6 pages) |
21 July 1979 | Accounts made up to 31 December 1978 (5 pages) |
21 July 1979 | Accounts made up to 31 December 1978 (5 pages) |
3 August 1978 | Accounts made up to 31 December 1977 (5 pages) |
3 August 1978 | Accounts made up to 31 December 1977 (5 pages) |
23 June 1977 | Accounts made up to 31 December 1976 (4 pages) |
23 June 1977 | Accounts made up to 31 December 1976 (4 pages) |
15 June 1976 | Accounts made up to 31 December 1975 (4 pages) |
15 June 1976 | Accounts made up to 31 December 1975 (4 pages) |
13 August 1953 | Incorporation (19 pages) |
13 August 1953 | Incorporation (19 pages) |