Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP
Secretary Name | Valerie Fielden |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(37 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Noster House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Valerie Fielden |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(40 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Financial Director |
Correspondence Address | Noster House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Peter Moorby Reed |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | Sagar Barn Higher Hodder Clitheroe Lancashire BB7 3LW |
Director Name | Mr John Robert Winter |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1996) |
Role | Non Executive Director |
Correspondence Address | The Old Rectory Myddle Shrewsbury Salop SY4 3RP Wales |
Director Name | David Brian Yates |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2003) |
Role | General Manager |
Correspondence Address | Windway 38 Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Secretary Name | Jonathan Mark Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Flat 30 Victoria Mill Belmont Wharf Skipton North Yorkshire BD23 1RL |
Secretary Name | Mr Ian Emsley Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | 4 Church Close Carleton Skipton North Yorkshire BD23 3DF |
Director Name | Mr John Gamester |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1996) |
Role | Managing Director |
Correspondence Address | Summerfield House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Mr Ian Emsley Scott |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(36 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1996) |
Role | Finance Director |
Correspondence Address | 4 Church Close Carleton Skipton North Yorkshire BD23 3DF |
Registered Address | B D O Stoy Hayward Llp 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,253,750 |
Gross Profit | £1,019,701 |
Net Worth | £109,710 |
Cash | £6,019 |
Current Liabilities | £1,323,269 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
13 December 2005 | Dissolved (1 page) |
---|---|
19 September 2005 | Administrator's progress report (10 pages) |
13 September 2005 | Notice of move from Administration to Dissolution (7 pages) |
30 March 2005 | Administrator's progress report (18 pages) |
30 March 2005 | Notice of extension of period of Administration (1 page) |
24 May 2004 | Result of meeting of creditors (4 pages) |
6 May 2004 | Statement of administrator's proposal (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: springfield mill churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page) |
23 March 2004 | Appointment of an administrator (1 page) |
4 March 2004 | Notice of completion of voluntary arrangement (3 pages) |
7 January 2004 | Director resigned (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2003 | Return made up to 09/05/03; full list of members
|
28 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
6 May 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
9 August 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
18 October 1999 | New director appointed (2 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
17 August 1999 | Particulars of mortgage/charge (10 pages) |
28 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 September 1997 | Return made up to 09/05/97; full list of members (6 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
1 June 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 09/05/96; full list of members
|
30 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=25000 £ ic 571910/596910 (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Resolutions
|
4 February 1996 | Ad 19/01/96--------- £ si [email protected]=25000 £ ic 546910/571910 (2 pages) |
24 January 1996 | Full group accounts made up to 28 January 1995 (23 pages) |
22 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
16 May 1995 | Return made up to 09/05/95; no change of members (8 pages) |
16 February 1995 | New director appointed (2 pages) |
3 October 1994 | New director appointed (2 pages) |
19 August 1994 | Memorandum and Articles of Association (20 pages) |
8 August 1994 | Memorandum and Articles of Association (26 pages) |
21 October 1988 | Particulars of mortgage/charge (3 pages) |
24 October 1987 | Full accounts made up to 31 January 1987 (13 pages) |
14 August 1986 | Full accounts made up to 31 January 1986 (13 pages) |
19 May 1972 | Annual return made up to 20/03/72 (8 pages) |
30 January 1959 | Incorporation (22 pages) |