35 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director Name | John Gordon Rigg |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Textile Manufacturer |
Correspondence Address | Pasture House Farm Higher Calderbrook Littleborough Rochdale Lancashire OL15 9NH |
Director Name | Mr Peter Graham Ratcliffe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(43 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Parsonage Drive Brierfield Nelson Lancashire BB9 5DX |
Director Name | Richard Michael Ratcliffe |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(43 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Felt Manufacturer |
Correspondence Address | 22 Prairie Crescent Burnley Lancashire BB10 1EU |
Director Name | Roger Smethurst |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(43 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Operations Manager |
Correspondence Address | 43 Belvedere Road Ramsgreave Blackburn BB1 9NS |
Secretary Name | Peter Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2000(44 years, 12 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Joshua Street Todmorden Lancashire OL14 5EF |
Director Name | Geoffrey Johnson Ratcliffe |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 1999) |
Role | Chairman |
Correspondence Address | Runnymede Churchill Road Nelson Lancashire BB9 6QB |
Director Name | William Michael Ratcliffe |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Grey Court Reedley Drive Reedley Burnley Lancashire BB10 2QZ |
Director Name | Mr Peter William Rigg |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | Forbeswood 623 Chorley New Road Lostock Bolton Lancashire BL6 4AA |
Secretary Name | Geoffrey Johnson Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(36 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 1999) |
Role | Company Director |
Correspondence Address | Runnymede Churchill Road Nelson Lancashire BB9 6QB |
Registered Address | 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 | £463,836 |
Cash | £32,188 |
Current Liabilities | £493,895 |
Latest Accounts | 31 May 2001 (22 years ago) |
---|---|
Next Accounts Due | 31 March 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 2 June |
Next Return Due | 26 December 2016 (overdue) |
---|
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
16 May 2016 | Restoration by order of the court (2 pages) |
---|---|
16 May 2016 | Restoration by order of the court (2 pages) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Notice of completion of voluntary arrangement (11 pages) |
19 November 2010 | Notice of completion of voluntary arrangement (11 pages) |
8 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2009 (2 pages) |
8 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2009 (2 pages) |
10 January 2009 | Insolvency:annual report for form 1.3 (9 pages) |
10 January 2009 | Insolvency:annual report for form 1.3 (9 pages) |
18 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2008 (2 pages) |
18 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2008 (2 pages) |
1 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2007 (2 pages) |
1 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2007 (2 pages) |
6 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2007 (2 pages) |
6 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2007 (2 pages) |
11 January 2007 | C/O - removal of supervisor (15 pages) |
11 January 2007 | C/O - removal of supervisor (15 pages) |
1 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2006 (15 pages) |
1 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2006 (15 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2006 (2 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2006 (2 pages) |
8 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2005 (3 pages) |
8 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2005 (3 pages) |
6 December 2005 | Annual report for form 1.3 (12 pages) |
6 December 2005 | Annual report for form 1.3 (12 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: stanley mill shackleton street burnley lancashire BB10 3BH (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: stanley mill shackleton street burnley lancashire BB10 3BH (1 page) |
31 August 2005 | Notice of discharge of Administration Order (4 pages) |
31 August 2005 | Notice of discharge of Administration Order (4 pages) |
17 August 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 August 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 August 2005 | O/C-replacement of administrator (7 pages) |
12 August 2005 | O/C-replacement of administrator (7 pages) |
24 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 September 2004 | Administrator's abstract of receipts and payments (4 pages) |
7 September 2004 | Administrator's abstract of receipts and payments (4 pages) |
16 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2003 | Administration Order (4 pages) |
3 March 2003 | Notice of Administration Order (1 page) |
3 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2003 | Administration Order (4 pages) |
3 March 2003 | Notice of Administration Order (1 page) |
21 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 February 2001 | Return made up to 12/12/00; full list of members (8 pages) |
14 February 2001 | Return made up to 12/12/00; full list of members (8 pages) |
31 January 2000 | Return made up to 12/12/99; full list of members (10 pages) |
31 January 2000 | Return made up to 12/12/99; full list of members (10 pages) |
30 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 March 1997 | Return made up to 12/12/95; full list of members (8 pages) |
10 March 1997 | Return made up to 12/12/96; full list of members (8 pages) |
10 March 1997 | Return made up to 12/12/95; full list of members (8 pages) |
10 March 1997 | Return made up to 12/12/96; full list of members (8 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
31 March 1996 | Accounts for a medium company made up to 2 June 1995 (15 pages) |
31 March 1996 | Accounts for a medium company made up to 2 June 1995 (15 pages) |
31 March 1996 | Accounts for a medium company made up to 2 June 1995 (15 pages) |
21 March 1995 | Accounts made up to 3 June 1994 (14 pages) |
21 March 1995 | Accounts made up to 3 June 1994 (14 pages) |
21 March 1995 | Accounts made up to 3 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 December 1983 | Accounts made up to 4 June 1982 (10 pages) |
6 December 1983 | Accounts made up to 4 June 1982 (10 pages) |
6 December 1983 | Accounts made up to 4 June 1982 (10 pages) |
23 March 1982 | Accounts made up to 6 June 1980 (9 pages) |
23 March 1982 | Accounts made up to 6 June 1980 (9 pages) |
23 March 1982 | Accounts made up to 6 June 1980 (9 pages) |