Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8AS
Director Name | Mr David William Kelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(23 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 23 Bradyll Court Brockhall Village Langho Lancashire BB6 8AS |
Secretary Name | Caroline Marie Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(23 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 60 Lyndon Avenue Great Harwood Blackburn Lancashire BB6 7TP |
Director Name | Caroline Marie Jones |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(25 years, 12 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Correspondence Address | 60 Lyndon Avenue Great Harwood Blackburn Lancashire BB6 7TP |
Director Name | Janet Elizabeth Kelly |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Bradyll Court Brockhall Village Old Langho Blackburn Lancashire BB6 8AS |
Director Name | Stephen Wells |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(30 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Engineer |
Correspondence Address | 25 Brookfield High Crumpton Shaw Oldham Lancashire OL2 7QQ |
Director Name | Mr Ian Barry Firth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Correspondence Address | 10 Links Road Romiley Stockport Cheshire SK6 4HU |
Director Name | Mr John Linley Halstead |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(31 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Correspondence Address | 40 Stone Lane Lydiard Millicent Swindon Wiltshire SN5 9LD |
Director Name | Mr Ivan Victor Bland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2000) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leybourne Close Sandy Lane Accrington Lancashire BB5 6SE |
Director Name | Mr Michael Robert Bush |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Galgate Close Bury Lancashire BL8 2TF |
Director Name | Mr Samuel James |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1994) |
Role | Accountant |
Correspondence Address | 16 Priory Road Dudley West Midlands DY1 4AD |
Director Name | Mr Kenneth Robert Shorrock |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1993) |
Role | Engineer |
Correspondence Address | 4 Vicarage Lane Wilpshire Blackburn Lancashire BB1 9HX |
Secretary Name | Mr Samuel James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 16 Priory Road Dudley West Midlands DY1 4AD |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £212,336 |
Cash | £3,850 |
Current Liabilities | £1,011,043 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 8 May 2017 (overdue) |
---|
13 August 2015 | Restoration by order of the court (4 pages) |
---|---|
13 August 2015 | Restoration by order of the court (4 pages) |
7 June 2007 | Dissolved (1 page) |
7 June 2007 | Dissolved (1 page) |
7 March 2007 | Liquidators statement of receipts and payments (6 pages) |
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
2 September 2005 | Administrator's progress report (7 pages) |
2 September 2005 | Administrator's progress report (7 pages) |
2 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
15 April 2005 | Administrator's progress report (11 pages) |
15 April 2005 | Administrator's progress report (11 pages) |
2 March 2005 | Statement of affairs (10 pages) |
2 March 2005 | Statement of affairs (10 pages) |
2 December 2004 | Result of meeting of creditors (3 pages) |
2 December 2004 | Result of meeting of creditors (3 pages) |
17 November 2004 | Statement of administrator's proposal (40 pages) |
17 November 2004 | Statement of administrator's proposal (40 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: station road industrial estate station road great harwood blackburn lancs BB6 7AJ (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: station road industrial estate station road great harwood blackburn lancs BB6 7AJ (1 page) |
17 September 2004 | Appointment of an administrator (1 page) |
17 September 2004 | Appointment of an administrator (1 page) |
28 April 2004 | Return made up to 24/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 24/04/04; full list of members (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
24 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
5 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 24/04/01; full list of members
|
15 June 2001 | Return made up to 24/04/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
14 March 2001 | Company name changed boiler ancillary services limite d\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed boiler ancillary services limite d\certificate issued on 14/03/01 (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members
|
22 May 2000 | Return made up to 24/04/00; full list of members
|
21 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
21 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
29 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
16 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
16 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
21 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (22 pages) |
21 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
22 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (20 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (20 pages) |