Loveclough
Rossendale
Lancashire
BB4 8UG
Director Name | Mrs Norma Ridyard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1992(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 30 September 2009) |
Role | Secretary |
Correspondence Address | 564 Bradshaw Road Bradshaw Bolton Lancashire BL2 4JP |
Secretary Name | Mrs Norma Ridyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1992(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 564 Bradshaw Road Bradshaw Bolton Lancashire BL2 4JP |
Director Name | Mr Steven Haworth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 564 Bradshaw Road Bradshaw Bolton Lancashire BL2 4JP |
Director Name | Mr David Thornton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Wheelhouse Avenham Hall Farm Station Road, Singleton Poulton Le Fylde FY6 8LQ |
Director Name | Mr Anthony Evans |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 1 Peel Mount Ramsbottom Bury Lancashire BL0 9QU |
Director Name | Mr John Foulds |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Bryn Siriol West View Todmorden Lancashire OL14 8BN |
Director Name | Michael Hurst |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 23 Kearsley Hall Road Ringley, Radcliffe Manchester M26 1AT |
Director Name | Mr Ronald Wade |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 5 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Director Name | Alan McCormick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 689 Manchester Road Denton Manchester M34 2NG |
Director Name | Brian James Algar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 15 Newton Drive Greenmount Bury Lancashire BL8 4DH |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,750 |
Cash | £179 |
Current Liabilities | £524,988 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
30 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
19 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
19 February 2007 | Administrator's progress report (16 pages) |
11 October 2006 | Administrator's progress report (12 pages) |
19 May 2006 | Result of meeting of creditors (4 pages) |
5 May 2006 | Statement of administrator's proposal (30 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: webb st bury lancs BL8 1AF (1 page) |
9 March 2006 | Appointment of an administrator (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 22/08/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 November 2004 | Ad 05/10/04--------- £ si 11000@1=11000 £ ic 39000/50000 (2 pages) |
10 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
19 August 2003 | Return made up to 22/08/03; full list of members (8 pages) |
23 March 2003 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
25 October 2001 | Return made up to 22/08/01; full list of members
|
28 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 October 2000 | Return made up to 22/08/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 July 2000 | Auditor's resignation (1 page) |
1 February 2000 | Company name changed elantic engineering LIMITED\certificate issued on 02/02/00 (2 pages) |
19 August 1999 | Return made up to 22/08/99; full list of members (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 September 1998 | Return made up to 22/08/98; no change of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | New director appointed (2 pages) |
3 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 August 1996 | Return made up to 22/08/96; full list of members (8 pages) |
16 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 June 1996 | New director appointed (2 pages) |
29 August 1995 | Return made up to 22/08/95; no change of members
|
25 May 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
5 September 1994 | Return made up to 22/08/94; no change of members
|
21 April 1994 | Accounts for a small company made up to 31 October 1993 (3 pages) |
3 March 1994 | Director resigned (2 pages) |
29 September 1993 | Return made up to 22/08/93; full list of members (7 pages) |
7 May 1993 | Accounts for a small company made up to 31 October 1992 (3 pages) |
14 April 1993 | Company name changed l & r mechanical services limite d\certificate issued on 15/04/93 (2 pages) |
24 March 1993 | Director resigned (2 pages) |
3 March 1993 | Particulars of mortgage/charge (4 pages) |
22 December 1992 | New director appointed (2 pages) |
11 December 1992 | New director appointed (2 pages) |
17 November 1992 | Return made up to 22/08/92; no change of members (6 pages) |
14 August 1992 | Return made up to 22/08/91; no change of members (6 pages) |
14 August 1992 | New director appointed (2 pages) |
31 March 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
25 February 1992 | Accounts for a small company made up to 31 October 1990 (3 pages) |
3 April 1991 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
3 April 1991 | Accounts for a small company made up to 31 October 1989 (3 pages) |
8 March 1991 | Return made up to 23/05/90; full list of members (4 pages) |
25 January 1991 | Registered office changed on 25/01/91 from: tower works tower street turton bolton BL7 oeu (1 page) |
17 July 1990 | New director appointed (2 pages) |
7 November 1989 | Director resigned (2 pages) |
7 November 1989 | Accounts for a small company made up to 30 April 1989 (3 pages) |
7 November 1989 | Return made up to 22/08/89; full list of members (4 pages) |
4 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1989 | New director appointed (2 pages) |
3 May 1989 | Return made up to 25/08/88; full list of members (4 pages) |
13 March 1989 | Full accounts made up to 30 April 1988 (11 pages) |
11 January 1988 | Particulars of mortgage/charge (4 pages) |
17 December 1987 | Return made up to 26/08/87; full list of members (4 pages) |
17 December 1987 | Full accounts made up to 30 April 1987 (6 pages) |
12 December 1986 | Return made up to 14/08/86; full list of members (7 pages) |
6 November 1986 | Full accounts made up to 30 April 1986 (11 pages) |