Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 May 2003) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2002(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Alan May |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Firs Itton Common Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Mr John David Reynolds |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 5 Highcliffe Close Woodley Reading Berkshire RG5 4RE |
Secretary Name | David Alan May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Firs Itton Common Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Andrew Nicholas Rackstraw |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Accountant |
Correspondence Address | 76 Boyn Hill Road Maidenhead Berkshire SL6 4HT |
Secretary Name | Andrew Nicholas Rackstraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Accountant |
Correspondence Address | 76 Boyn Hill Road Maidenhead Berkshire SL6 4HT |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(35 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Registered Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2002 | Application for striking-off (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 August 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
16 January 2002 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 June 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | New director appointed (7 pages) |
17 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 January 1999 | Director resigned (1 page) |
22 January 1999 | Company name changed vp bearings LIMITED\certificate issued on 25/01/99 (2 pages) |
27 November 1998 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: vanwall business park maidenhead berks SL6 4BG (1 page) |
24 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
14 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members
|
6 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 April 1995 | Return made up to 21/02/95; full list of members (6 pages) |