Water
Rossendale
Lancashire
BB4 9PX
Secretary Name | Mr Francis Robin Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 16 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1082 Burnley Road East Water Rossendale Lancashire BB4 9PX |
Director Name | David Holgate |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(31 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 16 February 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Gloucester Road Rishton Lancashire BB1 4BN |
Director Name | Barry Stephen Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(31 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 16 February 2011) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 235 Lammack Road Blackburn Lancashire BB1 8LJ |
Director Name | David Lancaster |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 February 2011) |
Role | Sales Manager |
Correspondence Address | 13 Rochester Avenue Bolton Lancashire BL2 5ED |
Director Name | Lynn Lancaster |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 February 2011) |
Role | Administration Manager |
Correspondence Address | 13 Rochester Avenue Bolton Lancashire BL2 5ED |
Director Name | Ronald Banks |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Elston House Beardwood Brow Blackburn Lancashire BB2 7AT |
Director Name | Stephen Barker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 38 Chapman Road Hoddlesden Darwen Lancashire BB3 3LU |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£121,126 |
Cash | £9,686 |
Current Liabilities | £764,783 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (6 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (6 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (5 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 24 December 2009 (5 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 24 December 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 24 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
25 June 2008 | Administrator's progress report to 26 June 2008 (9 pages) |
25 June 2008 | Administrator's progress report to 26 June 2008 (9 pages) |
25 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
25 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
6 February 2008 | Administrator's progress report (9 pages) |
6 February 2008 | Administrator's progress report (9 pages) |
11 September 2007 | Result of meeting of creditors (3 pages) |
11 September 2007 | Result of meeting of creditors (3 pages) |
5 September 2007 | Statement of administrator's proposal (24 pages) |
5 September 2007 | Statement of administrator's proposal (24 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: eclipse mill, eclipse rd feniscowles, blackburn BB2 5HA (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: eclipse mill, eclipse rd feniscowles, blackburn BB2 5HA (1 page) |
4 July 2007 | Appointment of an administrator (1 page) |
4 July 2007 | Appointment of an administrator (1 page) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 January 2004 | Return made up to 04/01/04; full list of members
|
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 April 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 April 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 04/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 04/01/02; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 March 1998 | Return made up to 04/01/98; full list of members (6 pages) |
6 March 1998 | Return made up to 04/01/98; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |