Redcap
Blackburn
Lancashire
BB1 3NA
Director Name | Jack Birnie |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2001) |
Role | Property Dealer |
Correspondence Address | 377 Haslingden Road Guide Blackburn BB2 1NG |
Director Name | Mrs Frances Crompton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 404 Haslingden Road Guide Blackburn Lancashire BB1 2NG |
Secretary Name | Mrs Stephanie Jane Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 25 Newington Avenue Brownhill Blackburn Lancashire BB1 9RG |
Secretary Name | Ian Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 East Lancashire Road Blackburn Lancashire BB1 9QZ |
Secretary Name | Jack Birnie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 January 1999(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2001) |
Role | Secretary |
Correspondence Address | 377 Haslingden Road Guide Blackburn BB2 1NG |
Secretary Name | Robert James Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2001) |
Role | Plasterer |
Correspondence Address | 34 Stanley Range Blackburn Lancashire BB2 4DF |
Secretary Name | Jacqueline Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 March 2013) |
Role | Company Director |
Correspondence Address | 35 Margery Street Thornlands Qld4 164 Australia |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Robert Crompton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,207 |
Cash | £22,999 |
Current Liabilities | £3,285 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 1985 | Delivered on: 14 February 1985 Satisfied on: 23 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a situate on the north easterly side of sough lane oswaldtwistle lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 February 1985 | Delivered on: 13 February 1985 Satisfied on: 5 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 99 stanhill lane oswaldtwistle lancashire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1985 | Delivered on: 13 February 1985 Satisfied on: 17 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of chadwick street blackburn lancashire t/n la 327603 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1985 | Delivered on: 13 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stoney knoll farm oswaldtwistle together with all that k/a brewers LTD oswaldtwistle and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 2017 | Satisfaction of charge 1 in full (3 pages) |
---|---|
28 July 2017 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Brewer Lot Farm Haslingden Old Road Oswaldtwistle Accrington Lancashire BB5 3RP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 July 2017 (2 pages) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2017 | Resolutions
|
27 June 2017 | Declaration of solvency (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 September 2013 | Termination of appointment of Jacqueline Crompton as a secretary (1 page) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Registered office address changed from 10 Avondale Avenue Redcap Blackburn Lancashire BB1 3NA on 15 November 2010 (1 page) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Robert James Crompton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Robert James Crompton on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 September 2004 | Return made up to 31/08/04; no change of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 October 2003 | Return made up to 31/08/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 October 2002 | Return made up to 31/08/02; no change of members
|
30 September 2002 | Registered office changed on 30/09/02 from: chadwick street mill lower hollin bank street blackburn BB2 4AF (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 October 2001 | Return made up to 31/08/01; full list of members
|
10 October 2001 | Director resigned (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 August 1999 (8 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Return made up to 31/08/00; no change of members (6 pages) |
4 August 2000 | Return made up to 31/08/99; full list of members (7 pages) |
20 July 2000 | New secretary appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Secretary resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 September 1997 | Return made up to 31/08/97; no change of members
|
23 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 August 1995 | Return made up to 31/08/95; full list of members
|
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 August 1972 | Incorporation (15 pages) |