166 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BD
Director Name | Mr Frank Worrall |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Scrap Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Secretary Name | Mrs Barbara Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lancashire OL10 4BD |
Director Name | Mr Frederick Holland |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Manager |
Correspondence Address | 2 Kings Road Rochdale Lancashire OL16 5HW |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £277,538 |
Cash | £4,114 |
Current Liabilities | £129,619 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: carrex metals LTD bradley fold farm 2 leander close radcliffe manchester lancashire M26 4LG (1 page) |
7 August 2003 | Statement of affairs (4 pages) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
7 August 2003 | Resolutions
|
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: egale iron works rugby road rochdale lancashire OL12 0DY (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Resolutions
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 3 September 1994 (7 pages) |
6 September 1995 | Accounting reference date extended from 03/09 to 31/12 (1 page) |
5 July 1995 | Accounts for a small company made up to 3 September 1993 (6 pages) |
26 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
29 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |