Rawtenstall
Lancashire
BB4 6DJ
Director Name | Janet Barbara Burrow |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Hall Moss Bungalow Bull Hill Darwen Lancashire BB3 2TT |
Secretary Name | Janet Barbara Burrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Hall Moss Bungalow Bull Hill Darwen Lancashire BB3 2TT |
Director Name | Evelyn Brown |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Commercial Director |
Correspondence Address | Longley House Longley Lane Goosnargh Preston PR3 2LB |
Director Name | Michael Donald Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Engineer |
Correspondence Address | Longley Curwen Lane Goosnargh Preston Lancashire PR3 2LB |
Director Name | Marilyn Elaine Sumner |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Commercial Director |
Correspondence Address | Cherry Yate Honey Pot Lane Singleton Blackpool FY6 8JZ |
Director Name | Trevor Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Engineer |
Correspondence Address | Cherry Yane Honeypot Lane Singleton Poulton Le Fylde Lancashire FY6 8JZ |
Secretary Name | Trevor Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Cherry Yane Honeypot Lane Singleton Poulton Le Fylde Lancashire FY6 8JZ |
Director Name | James Allan |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 102 Haslingden Road Blackburn Lancashire BB2 3HW |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232,495 |
Cash | £1,056 |
Current Liabilities | £470,467 |
Latest Accounts | 30 November 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Appointment of a voluntary liquidator (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Statement of affairs (13 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: walker street lower audley industrial area blackburn lancashire BB1 1DS (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 May 2001 | Return made up to 03/08/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
1 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
3 June 1999 | Return made up to 03/08/98; full list of members (6 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: walker street blackburn lancashire BB1 1DX (1 page) |
21 July 1998 | Return made up to 03/08/97; no change of members (4 pages) |
1 July 1998 | Amended accounts made up to 30 November 1997 (8 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 14 bold street warrington WA1 1DL (1 page) |
8 April 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
2 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
11 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
5 December 1995 | Return made up to 03/08/95; full list of members (12 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: walker street lower audley industrial area blackburn BB1 1DX (1 page) |
14 November 1995 | Director resigned (2 pages) |
8 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
27 March 1995 | Return made up to 03/08/94; no change of members (6 pages) |