Bare
Morecambe
Lancashire
LA4 6DW
Director Name | Edward Gordon Love |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1996(36 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Correspondence Address | 14 Morewood Drive Burton In Kendal Carnforth Lancashire LA6 1NE |
Secretary Name | Brian John Howlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(41 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Ellis Drive Bare Morecambe Lancashire LA4 6DW |
Director Name | Mr Michael Colwyn Gardner |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2000) |
Role | Managing Director |
Correspondence Address | 47 Broadlands Drive Bolton Le Sands Carnforth Lancashire LA5 8BH |
Director Name | Mrs Nancy Gardner |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 47 Broadlands Drive Bolton Le Sands Carnforth Lancashire LA5 8BH |
Secretary Name | Mr Michael Colwyn Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 47 Broadlands Drive Bolton Le Sands Carnforth Lancashire LA5 8BH |
Director Name | Terence Reginald Longman |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2000) |
Role | Business Consultant |
Correspondence Address | 100 Glenlea Road Eltham London SE9 1DZ |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £86,545 |
Current Liabilities | £55,066 |
Latest Accounts | 30 September 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2007 | Dissolved (1 page) |
---|---|
29 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster LA1 1EW (1 page) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Appointment of a voluntary liquidator (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Statement of affairs (7 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 22 edenvale crescent lancaster lancashire LA1 2NW (1 page) |
24 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
19 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 12/03/02; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: television house parliament street lancaster LA1 1DQ (1 page) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 May 1999 | Return made up to 12/03/99; no change of members (7 pages) |
29 September 1998 | Company name changed kenneth gardner (service & visio n) LIMITED\certificate issued on 30/09/98 (2 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 May 1998 | Return made up to 12/03/98; full list of members (9 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 October 1996 | Ad 21/10/96--------- £ si 15680@1=15680 £ ic 2320/18000 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 31/05/96--------- £ si 810@1=810 £ ic 1510/2320 (2 pages) |
11 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
24 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
13 April 1996 | Return made up to 12/03/96; full list of members (7 pages) |
26 July 1995 | Return made up to 12/03/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 1 October 1994 (8 pages) |
28 March 1995 | New director appointed (4 pages) |
23 January 1968 | Allotment of shares (3 pages) |