Borough Farm, Broadhempston
Totnes
Devon
TQ9 6BD
Director Name | John Shields |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Managing Director |
Correspondence Address | 4 Beechfield Bamford Rochdale Lancashire OL11 5PA |
Secretary Name | John Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Beechfield Bamford Rochdale Lancashire OL11 5PA |
Director Name | Mrs Irene Shields |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 1996) |
Role | Company Director |
Correspondence Address | 34 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 January 2000 | Dissolved (1 page) |
---|---|
28 October 1999 | Liquidators statement of receipts and payments (6 pages) |
28 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 1999 | Liquidators statement of receipts and payments (9 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 4 beechfield road bamford rochdale lancashire (1 page) |
30 July 1998 | Declaration of solvency (3 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
30 July 1998 | Resolutions
|
24 June 1998 | Company name changed electrical factors (rochdale) li mited\certificate issued on 25/06/98 (2 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 April 1997 | Return made up to 30/04/97; no change of members
|
11 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 May 1996 | Director resigned (1 page) |
16 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
29 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
20 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |