Barnoldswick
Lancashire
BB18 6DD
Director Name | Cathrine Anne Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 16 Wellhouse Road Barnoldswick Lancashire BB18 6DD |
Director Name | Alfred Kendrew Handforth |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1992(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Managing Director |
Correspondence Address | 16 Wellhouse Road Barnoldswick Lancashire BB18 6DD |
Secretary Name | Alfred Kendrew Handforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 12 Melville Avenue Barnoldswick Colne Lancashire BB8 5JS |
Secretary Name | William Phillips Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(20 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Bornside House Giggleswick Settle North Yorkshire BD24 0BJ |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,210 |
Cash | £13 |
Current Liabilities | £46,087 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: station rd settle yorks BD24 9AD (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Appointment of a voluntary liquidator (1 page) |
17 November 2006 | Statement of affairs (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2005 | Return made up to 23/09/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 23/09/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 August 2003 | Return made up to 23/09/02; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 August 2001 | Return made up to 23/09/00; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Return made up to 23/09/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1999 | Return made up to 23/09/98; no change of members (6 pages) |
18 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1997 | Return made up to 23/09/97; full list of members (8 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 November 1996 | Return made up to 23/09/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |