Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director Name | Boyd Michael Hargreaves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Whalley Road Langho Blackburn Lancashire BB6 8AA |
Director Name | Mr Craig Thomas Hargreaves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hollins Lane Accrington Lancashire BB5 2LB |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2014) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Mr William James McCullough |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2014) |
Role | Sales Executive |
Correspondence Address | 6 Manse Green Newtownards BT23 4TW Northern Ireland |
Director Name | Scott Alexander Beaton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2014) |
Role | Financial Director |
Correspondence Address | 3 Patterdale Road Northenden Manchester M22 4NR |
Director Name | Mrs Felicity Jane Griffiths |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Knuzden Hall Stanhill Oswaldtwistle Accrington Lancashire BB5 3RE |
Director Name | Arthur Hargreaves |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | President |
Correspondence Address | Quarry Bank Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Mr John Seymour Hargreaves |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 December 2007) |
Role | Commercial Director |
Correspondence Address | Hill Crest 74 Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 1998) |
Role | Financial Director |
Correspondence Address | 34 Warrenside Close Blackburn Lancashire BB1 9PF |
Director Name | Mr Richard John Hargreaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillcrest 13 Newton Drive Accrington Lancashire BB5 2JT |
Director Name | Frederick John Simms |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2007) |
Role | Sales Executive |
Correspondence Address | 13 Sycamore Drive Jordanstown Newtonards BT37 0PA Northern Ireland |
Registered Address | Ernst And Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £488,800 |
Cash | £127,398 |
Current Liabilities | £388,609 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
31 January 2013 | Certificate that Creditors have been paid in full (2 pages) |
31 January 2013 | Certificate that Creditors have been paid in full (2 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (6 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (6 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (6 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (6 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
9 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
12 February 2009 | Administrator's progress report to 9 January 2009 (17 pages) |
12 February 2009 | Administrator's progress report to 9 January 2009 (17 pages) |
12 February 2009 | Administrator's progress report to 9 January 2009 (17 pages) |
10 November 2008 | Statement of affairs with form 2.14B (7 pages) |
10 November 2008 | Statement of affairs with form 2.14B (7 pages) |
17 July 2008 | Appointment of an administrator (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from clifton mill pickup street oswald twistle accrington ,lancs BB5 oey (1 page) |
17 July 2008 | Appointment of an administrator (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from clifton mill pickup street oswald twistle accrington ,lancs BB5 oey (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members (9 pages) |
14 January 2008 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Company name changed J.B. smith & company (accrington ) LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed J.B. smith & company (accrington ) LIMITED\certificate issued on 08/05/03 (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members
|
10 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (6 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1998 | Return made up to 19/12/97; full list of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1998 | Return made up to 19/12/97; full list of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 19/12/96; no change of members (6 pages) |
12 December 1996 | Return made up to 19/12/96; no change of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 December 1995 | Return made up to 19/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
6 October 1988 | Particulars of mortgage/charge (3 pages) |
6 October 1988 | Particulars of mortgage/charge (3 pages) |
8 April 1964 | Incorporation (14 pages) |
8 April 1964 | Incorporation (14 pages) |