Underbarrow
Kendal
Cumbria
LA8 8HD
Director Name | Mr John Bradbury |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(33 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Salesman |
Correspondence Address | 15 Longford Park Shaw Oldham Lancashire OL2 7BU |
Director Name | Mr Andrew Frederick Courtney Lamb |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(33 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Surveyor |
Correspondence Address | 3 Barns Hay Marston Oxford Oxfordshire OX3 0PN |
Secretary Name | Mr Barrie Brierley Sladen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(33 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 309 Middleton Road Hopwood Heywood Lancashire OL10 2LG |
Director Name | Geoffrey William Soutter |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1994(35 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Textile Director |
Correspondence Address | 94 Ney Street Ashton Under Lyne Lancashire OL7 9NL |
Director Name | Andrew John Craven Ball |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(36 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Textile |
Correspondence Address | 77 Chesham Crescent Bury Lancashire BL9 6BX |
Director Name | Mr Barrie Brierley Sladen |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(36 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | 309 Middleton Road Hopwood Heywood Lancashire OL10 2LG |
Director Name | Mr John Gerald Bridge |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1994) |
Role | Textile Director |
Correspondence Address | 2 Northdene Drive Rochdale Lancashire OL11 5NH |
Director Name | Mr Joseph William Clark |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(33 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | Paulian 29 Norview Drive Manchester Lancashire M20 5QF |
Registered Address | Deloitte & Touche PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Next Accounts Due | 30 July 1997 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 January 2001 | Dissolved (1 page) |
---|---|
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Cocomp remove liquidator (5 pages) |
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (7 pages) |
16 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
2 July 1997 | Statement of affairs (4 pages) |
2 July 1997 | Appointment of a voluntary liquidator (2 pages) |
2 July 1997 | Resolutions
|
30 June 1997 | Registered office changed on 30/06/97 from: robson rhodes colwyn chambers 19 york street manchester greater manchester M2 3BA (1 page) |
6 June 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
30 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: crescent mills duckinfield cheshire SK16 5NB (1 page) |
2 July 1996 | Administrative Receiver's report (9 pages) |
18 April 1996 | Appointment of receiver/manager (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Full accounts made up to 1 October 1994 (18 pages) |
14 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 August 1994 | Full accounts made up to 2 October 1993 (19 pages) |
30 March 1994 | Return made up to 27/03/94; full list of members (5 pages) |
30 September 1958 | Incorporation (19 pages) |