Blackshaw Head Hebden Bridge
Halifax
West Yorkshire
HX7 7JP
Director Name | Philip Wilson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Beech Cottage Holmes Chapel Road Davenport Congleton Cheshire CW12 4SS |
Secretary Name | Mark Stephen Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 6 Portfield Close Bolton Lancashire BL1 5FQ |
Director Name | Mr Jack Crossley |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Baker |
Correspondence Address | 2 Ashborne Drive Summerseat Bury Lancashire BL9 5PD |
Director Name | John Quintin Crossley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 1999) |
Role | Baker |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Director Name | Mr Nigel Crossley |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1997) |
Role | Baker |
Correspondence Address | Stonehaven Yeld Lane Kelsall Tarporley Cheshire CW6 0TB |
Secretary Name | Mr Nigel Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Stonehaven Yeld Lane Kelsall Tarporley Cheshire CW6 0TB |
Secretary Name | John Quintin Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 1999) |
Role | Baker |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,510 |
Current Liabilities | £687,735 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
1 May 1998 | Delivered on: 6 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 August 1997 | Delivered on: 4 September 1997 Satisfied on: 14 May 1998 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company.secondly all other book and other debts and claims both present and future due or owing to or purchased or otherwise acquired by the company.. See the mortgage charge document for full details. Fully Satisfied |
6 May 1994 | Delivered on: 11 May 1994 Satisfied on: 6 May 1998 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1988 | Delivered on: 18 February 1988 Satisfied on: 6 May 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 1983 | Delivered on: 11 January 1983 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital all stocks, shares and other securities tog. With all fixtures buildings, fixed plant & machinery (see doc M33). Fully Satisfied |
26 March 1982 | Delivered on: 31 March 1982 Satisfied on: 6 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the N.W. side of fir street heywood, rochdale greater manchester title no:- GM193971. Fully Satisfied |
13 August 1981 | Delivered on: 19 August 1981 Persons entitled: Williams & Glyns Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 8/1/80. Particulars: First fixed charge on all book debts & other debts of the company both present & future (see doc M30). Fully Satisfied |
8 January 1980 | Delivered on: 28 January 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over f/h land & buildings near bradshaw street & fronting fir street, heywood rochdale greater manchester title no:gm 193971 with all fixtures fixed & floating charges on the undertaking and all other property and assets present and future including goodwill uncalled capital with all fixtures & fittings (including trade fixtures & fittings) fixed palant and machinery (see doc M29 for details). Fully Satisfied |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Restoration by order of the court (4 pages) |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Receiver ceasing to act (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver ceasing to act (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: crossley bakery fir street heywood lancashire OL10 1NW (1 page) |
27 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 July 2000 | Administrative Receiver's report (26 pages) |
21 December 1999 | Appointment of receiver/manager (1 page) |
15 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 June 1999 | Return made up to 15/05/99; full list of members
|
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Return made up to 15/05/98; full list of members
|
19 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Memorandum and Articles of Association (4 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Particulars of mortgage/charge (11 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 15/05/97; change of members (6 pages) |
18 June 1997 | Accounts for a medium company made up to 31 August 1996 (22 pages) |
4 June 1997 | Director resigned (1 page) |
2 July 1996 | Accounts for a medium company made up to 31 August 1995 (22 pages) |
19 June 1996 | Return made up to 15/05/96; no change of members
|
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
5 June 1995 | Return made up to 15/05/95; full list of members
|