Darwen
Lancashire
BB3 0HU
Secretary Name | Mrs Elizabeth Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(35 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Director Name | Mrs Elizabeth Thornton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Senior Management |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Director Name | Mrs Gertrude Thornton |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1995) |
Role | Secretary |
Correspondence Address | Werneth Brae Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mr Stuart Harvey Thornton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Insurance Broker |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Secretary Name | Mrs Gertrude Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Werneth Brae Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mrs Heather Birgit Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2001) |
Role | Office Manager |
Correspondence Address | 17 Earnsdale Avenue Darwen Lancashire BB3 1JW |
Secretary Name | Mrs Elizabeth Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2001) |
Role | Senior Management |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Director Name | Mr Geoffrey Edge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 21 Fawley Road Rainhill Prescot Merseyside L35 6PL |
Director Name | Mr Llewellyn Simon Greenhalgh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2002) |
Role | Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystones Lancaster Lane Parbold Wigan Lancashire WN8 7AA |
Director Name | Mrs Nicola Marie Greenhalgh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Greystones Lancaster Lane Parbold Wigan Lancashire WN8 7AA |
Director Name | Maichael Joseph Reilly |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 7 Landor Close Lowton Warrington Cheshire WA3 2LF |
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2002) |
Role | Secretary |
Correspondence Address | 18 Rowan Avenue Lowton Warrington Cheshire WA3 2DD |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyme OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 November 2003 | Dissolved (1 page) |
---|---|
12 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
24 February 2003 | Statement of affairs (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: linsdale hawkshaw avenue darwen lancashire BB3 0HU (1 page) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2003 | Withdrawal of application for striking off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
15 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: pearce house cawdor street, eccles manchester M30 0QF (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
29 May 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page) |
18 October 2001 | Return made up to 20/06/01; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 January 1996 (15 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 September 1995 | Director resigned (2 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |