Feniscowles
Blackburn
Lancashire
BB2 5EN
Director Name | Mr Henry Robert Shepherd |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 18 June 2013) |
Role | Managing Director |
Correspondence Address | 12 Bryers Croft Blackburn Lancashire BB1 9JE |
Secretary Name | Mr Ian Derry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | 5 Delph Approach Blackburn Lancashire BB1 2BH |
Director Name | Mr Ian Derry |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 1995) |
Role | Company Director And Secretary |
Correspondence Address | 5 Delph Approach Blackburn Lancashire BB1 2BH |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Works Manager |
Correspondence Address | 7 Venture Street Bacup Lancashire OL13 9LZ |
Director Name | Mr James Alan Hird |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 1993) |
Role | Technical Director |
Correspondence Address | 33 Yew Tree Drive Oswaldtwistle Blackburn Lancashire BB2 7DW |
Director Name | Miss Margaret Mary Theresa Makin |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 20 December 1991) |
Role | Executive Director |
Correspondence Address | 61 Park Lane Great Harwood Blackburn Lancashire BB6 7RF |
Director Name | Mr Alan Morris |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 13 September 1991) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 8 Gib Lane Blackburn Lancashire BB2 5BP |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -2 years, 12 months (resigned 16 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windmill Hill Hampstead London NW3 6RX |
Director Name | Philip Priestley Shepherd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Joint Managing Director |
Correspondence Address | 19 Pendleton Avenue Rawtenstall Rossendale Lancashire BB4 8UX |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 17 April 1991) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | John Charles Clapperton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(38 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 August 1995) |
Role | Managing Director |
Correspondence Address | High Ridding Leighton Beck Road Beetham Milnthorpe Cumbria LA7 7AZ |
Registered Address | Stephen Conn And Company 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,963,043 |
Gross Profit | £1,116,388 |
Net Worth | £394,909 |
Cash | £1,038 |
Current Liabilities | £824,782 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Restoration by order of the court (6 pages) |
5 July 2012 | Restoration by order of the court (6 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Order of court - dissolution void (4 pages) |
13 August 2009 | Order of court - dissolution void (4 pages) |
10 April 2002 | Dissolved (1 page) |
10 April 2002 | Dissolved (1 page) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (7 pages) |
15 October 1996 | Liquidators' statement of receipts and payments (7 pages) |
15 October 1996 | Liquidators' statement of receipts and payments (7 pages) |
18 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Appointment of a voluntary liquidator (1 page) |
18 October 1995 | Resolutions
|
28 September 1995 | Registered office changed on 28/09/95 from: albion mill,, water street,, gt harwood,, blackburn, BB6 7QT. (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: albion mill,, water street,, gt harwood,, blackburn, BB6 7QT. (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 June 1995 | Return made up to 16/04/95; full list of members (6 pages) |
15 June 1995 | Return made up to 16/04/95; full list of members (6 pages) |
4 February 1995 | New director appointed (2 pages) |
4 February 1995 | New director appointed (2 pages) |
11 May 1993 | Return made up to 16/04/93; no change of members
|
11 May 1993 | Return made up to 16/04/93; no change of members (6 pages) |
16 April 1993 | Director resigned (2 pages) |
16 April 1993 | Director resigned (2 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
15 June 1991 | Return made up to 31/03/91; no change of members (7 pages) |
15 June 1991 | Return made up to 31/03/91; no change of members (7 pages) |
8 September 1986 | Return made up to 21/04/86; full list of members (6 pages) |
8 September 1986 | Return made up to 21/04/86; full list of members (6 pages) |