Trent Row
Foulridge Nr Colne
Lancs
BB8 7QF
Director Name | Wilhelmina Carter |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Moorlands View 130 Colne Road Earby Colne Lancashire BB8 6XS |
Secretary Name | Michael Ardern |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 62 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | John Eden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1992) |
Role | Sales Director |
Correspondence Address | Grange Fell Skipton Road Earby Colne Lancashire BB8 6JL |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £274,667 |
Current Liabilities | £968,267 |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 January 2003 | Dissolved (1 page) |
---|---|
16 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
19 November 2001 | Liquidators statement of receipts and payments (6 pages) |
29 May 2001 | Liquidators statement of receipts and payments (6 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (6 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
1 June 1999 | Liquidators statement of receipts and payments (6 pages) |
9 November 1998 | Liquidators statement of receipts and payments (6 pages) |
15 May 1998 | Liquidators statement of receipts and payments (6 pages) |
27 November 1997 | Liquidators statement of receipts and payments (6 pages) |
29 May 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
23 May 1996 | Liquidators statement of receipts and payments (6 pages) |
16 November 1995 | Liquidators statement of receipts and payments (14 pages) |
9 June 1995 | Liquidators statement of receipts and payments (12 pages) |