Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(37 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(39 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Peter George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1992) |
Role | Company Director |
Correspondence Address | 4 Mount Terrace Rawtenstall Rossendale Lancashire BB4 8SF |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 1997) |
Role | Group Divisional Director |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Director Name | Timothy John Baxter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Director Name | James Muir Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 69 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Director Name | Mr Brian George Littler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 6 Heathfield Park Blackburn Lancashire BB2 6QJ |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(37 years after company formation) |
Appointment Duration | 5 months (resigned 30 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Registered Address | 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 | £4,004,901 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: oakfield house 93 preston new rd blackburn lancashire BB2 6AY (1 page) |
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Declaration of solvency (3 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Return made up to 19/09/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Return made up to 19/09/99; full list of members (10 pages) |
12 July 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (7 pages) |
8 May 1999 | Director resigned (1 page) |
5 October 1998 | Return made up to 19/09/98; full list of members (5 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 June 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 19/09/97; full list of members (7 pages) |
11 November 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (2 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
27 January 1997 | Director's particulars changed (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
29 June 1995 | Director's particulars changed (2 pages) |