Burnley
Lancashire
BB12 0EZ
Secretary Name | Mr Peter John Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Harefield Rise Burnley Lancashire BB12 0EZ |
Director Name | Mr David Alexander Langford |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1999(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broomfield Lane Hale Cheshire WA15 9AP |
Director Name | Wayne Howard Langford |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1999(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rock Broomfields Road, Appleton Warrington Cheshire WA4 3AE |
Director Name | David Charles Mort |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(40 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Langtree Close Worsley Greater Manchester M28 7XT |
Director Name | Mr Glen Gordon Langford |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 1998) |
Role | Car Dealer |
Correspondence Address | 8 Dane Bank Road Lymm Cheshire WA13 9DH |
Director Name | Mr Geoffrey Stewart Thomson |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 1999) |
Role | Car Dealer |
Correspondence Address | Duncombe Lodge Bilsborrow Lane Bilsborrow Preston Lancashire PR3 0RN |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,396,084 |
Net Worth | £672,870 |
Cash | £111,160 |
Current Liabilities | £2,567,531 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: oak garage manchester road walkden lancs M28 3LU (1 page) |
8 November 2005 | Declaration of solvency (3 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 January 2005 | Return made up to 25/08/04; full list of members (8 pages) |
4 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 October 2003 | Return made up to 25/08/03; full list of members
|
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
9 October 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
18 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 25/08/02; full list of members
|
15 July 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Memorandum and Articles of Association (11 pages) |
16 October 2001 | Resolutions
|
21 September 2001 | Full accounts made up to 28 February 2001 (19 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members
|
27 September 2000 | Full accounts made up to 28 February 2000 (18 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (9 pages) |
28 January 2000 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Full accounts made up to 28 February 1999 (17 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (8 pages) |
26 April 1999 | Memorandum and Articles of Association (16 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 25/08/98; full list of members
|
15 June 1998 | Full accounts made up to 28 February 1998 (18 pages) |
22 August 1997 | Return made up to 25/08/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
28 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 28 February 1996 (19 pages) |
11 August 1995 | Return made up to 25/08/95; full list of members
|
21 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
1 November 1994 | Particulars of mortgage/charge (4 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1962 | Certificate of incorporation (1 page) |
19 January 1962 | Incorporation (17 pages) |