Cowan Bridge
Carnforth
Lancaster
LA6 2HX
Director Name | Mrs Ruth Elizabeth Robinson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairthwaite Park Cowan Bridge Carnforth Lancashire LA6 2HX |
Director Name | Mr Timothy Peter Rawson Robinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Fairthwaite Park Cowan Bridge Carnforth Lancashire LA6 2HX |
Secretary Name | Mrs Ruth Elizabeth Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairthwaite Park Cowan Bridge Carnforth Lancashire LA6 2HX |
Director Name | Mrs Wendy Elizabeth Cooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Witham On The Hill Bourne Lincolnshire PE10 0JH |
Director Name | Clare Charlotte Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | Orchard House Cowan Bridge Carnforth Lancs LA6 2HX |
Director Name | Nicholas Stephen Penn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1998) |
Role | Sales Director |
Correspondence Address | 30 Finningley Drive Darley Abbey Derby Derbyshire DE22 2XP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £394,639 |
Cash | £23,053 |
Current Liabilities | £641,633 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (14 pages) |
17 January 2001 | Statement of affairs (23 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Appointment of a voluntary liquidator (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: firth mill firth street skipton north yorkshire BD23 2RL (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
10 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members
|
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 October 1998 | Return made up to 11/10/98; change of members (8 pages) |
6 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 May 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 June 1997 | New director appointed (2 pages) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1996 | Return made up to 11/10/96; full list of members
|
7 November 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 June 1987 | New director appointed (2 pages) |