Pleasington
Blackburn
Lancashire
BB2 6QY
Director Name | Mr James Richard Yates |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | Beechwood Viewfields Pleasington Blackburn Lancashire BB2 6QY |
Secretary Name | Helen Elspeth Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Beechwood Billenge End Road Pleasington Blackburn Lancashire BB2 6QY |
Director Name | Michael James Walker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(27 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Maiden House Farm Billinge End Road, Pleasington Blackburn Lancashire BB2 6RA |
Director Name | David Norman Greenhalgh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Production Manager |
Correspondence Address | 2 Hope Avenue Bradshaw Bolton Lancashire BL2 4BL |
Director Name | Brian Taylor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 182 Flixton Road Urmston Greater Manchester M41 5DR |
Director Name | Sheila Mary Walker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | The Elms Pleasington Blackburn Lancashire BB2 5JE |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £78,187 |
Cash | £159 |
Current Liabilities | £768,904 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 June 2006 | Dissolved (1 page) |
---|---|
16 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (6 pages) |
21 June 2001 | Liquidators statement of receipts and payments (6 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Statement of affairs (9 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: unit 2 osman house prince street bolton BL1 2NP (1 page) |
20 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 January 1998 | Return made up to 14/12/97; full list of members
|
22 October 1997 | Resolutions
|
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |