Read
Burnley
Lancashire
BB12 7RG
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2006(41 years, 4 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mr James Stuart Nevison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Coopers Fold Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DG |
Secretary Name | Mr James Stuart Nevison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Coopers Fold Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DG |
Director Name | Ian Reader |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Dean House Dean Lane Whalley Banks Whalley Lancashire BB7 9JL |
Secretary Name | Mr Brian Michael Bothamley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 23 Hutton Drive Burnley Lancashire BB12 0TR |
Director Name | David Michael Othick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 12 Parr Avenue Worsley Manchester M28 7HD |
Director Name | Trevor Lovering Nuttall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 52 Broad Ing Close Cliviger Burnley Lancashire BB10 4TY |
Secretary Name | Gary Clifford Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 11 Bottom O Th Moor Horwich Bolton Lancashire BL6 6QF |
Secretary Name | Justine Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(39 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 18 Mayfield Gardens Oswaldtwistle Lancashire BB5 3DL |
Secretary Name | John Phillip Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 19 Teal Lane Lytham St. Annes Lancashire FY8 4FQ |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £124,000 |
Gross Profit | £74,000 |
Net Worth | £172,000 |
Current Liabilities | £52,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2007 | Statement of affairs (6 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Appointment of a voluntary liquidator (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page) |
25 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: billington road burnley lancashire BB11 5UB (1 page) |
23 September 2005 | Return made up to 15/06/05; full list of members
|
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
21 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
21 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
9 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
18 October 1996 | Return made up to 30/09/96; full list of members
|
21 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1995 | Company name changed ams consoles LIMITED\certificate issued on 08/11/95 (4 pages) |
26 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (5 pages) |
14 December 1964 | Incorporation (14 pages) |