Gisburn Road Sawley
Clitheroe
BB7 4LH
Director Name | Mr John Richard Boardman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Carr Farm White Carr Lane Forton Preston Lancs PR3 1DD |
Secretary Name | William John Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 2 Sawley Grange Barn Gisburn Road Sawley Clitheroe BB7 4LH |
Director Name | Mrs Ann Susan Boardman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Carr Farm White Carr Lane Forton Preston Lancs PR3 1DD |
Director Name | Mr John Richard Boardman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Carr Farm White Carr Lane Forton Preston Lancs PR3 1DD |
Director Name | Mr Norman Wilson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 1996) |
Role | Manager |
Correspondence Address | 6 Quarry Mount Mews Lancaster Lancashire LA1 3BZ |
Secretary Name | Mrs Ann Susan Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Carr Farm White Carr Lane Forton Preston Lancs PR3 1DD |
Director Name | William John Batchelor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(26 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 47 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Cheryl Lindsey Hopkins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(26 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 138 Woone Lane Clitheroe Lancashire BB7 1BN |
Secretary Name | Cheryl Lindsey Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(26 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 138 Woone Lane Clitheroe Lancashire BB7 1BN |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £525,558 |
Cash | £131,592 |
Current Liabilities | £243,865 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2006 | Receiver ceasing to act (1 page) |
17 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
20 October 2004 | Statement of affairs (7 pages) |
20 October 2004 | Administrative Receiver's report (23 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: recovery house forton preston lancs PR3 1DD (1 page) |
6 August 2004 | Appointment of receiver/manager (1 page) |
26 July 2004 | Return made up to 31/05/04; full list of members
|
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Declaration of assistance for shares acquisition (13 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (12 pages) |
4 September 2003 | Particulars of mortgage/charge (9 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Resolutions
|
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Director resigned (1 page) |
19 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 June 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
15 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 May 1996 | Director resigned (1 page) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (4 pages) |
7 February 1977 | Incorporation (13 pages) |