Moseley Road
Burnley
Lancashire
BB11 2RF
Secretary Name | Madeline Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Lower Timber Hill Lane Moseley Road Burnley Lancashire BB11 2RF |
Director Name | Robert Maullin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 1997) |
Role | Sales Director |
Correspondence Address | 50 Applecross Drive Burnley Lancashire BB10 4JP |
Director Name | David William Purkis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Production Director |
Correspondence Address | 15 Quebec Road Blackburn Lancashire BB2 7BZ |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
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 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 June 2001 | Dissolved (1 page) |
---|---|
15 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2001 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Liquidators statement of receipts and payments (6 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
18 August 1999 | O/C 8/6/98 rem liq (4 pages) |
22 February 1999 | Liquidators statement of receipts and payments (6 pages) |
28 August 1998 | Liquidators statement of receipts and payments (6 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
5 August 1997 | Statement of affairs (9 pages) |
5 August 1997 | Appointment of a voluntary liquidator (1 page) |
5 August 1997 | Resolutions
|
30 July 1997 | Appointment of a voluntary liquidator (1 page) |
30 July 1997 | Resolutions
|
21 July 1997 | Registered office changed on 21/07/97 from: unit 4 healey wood industrial estate healey wood road burnley, lancs BB11 2LH (1 page) |
21 July 1997 | Ad 16/07/97--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
10 June 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
20 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |