Read
Burnley
Lancashire
BB12 7QE
Director Name | Mr Nicholas Anthony Webster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Buckingham Drive Read Burnley Lancashire BB12 7QE |
Secretary Name | Mrs Karen Lesley Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Buckingham Drive Read Burnley Lancashire BB12 7QE |
Director Name | Mrs Edna Gordon |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1992) |
Role | Company Executive |
Correspondence Address | Flat 32 Regent Court Blackpool Lancashire FY1 1RT |
Director Name | Mr Walter Neville Mason |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 1st Floor Albion House Queen Street Oldham Lancs OL1 1RD |
Secretary Name | Mr Walter Neville Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 1st Floor Albion House Queen Street Oldham Lancs OL1 1RD |
Director Name | Mr Anthony Stuart Brindle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Motor Dealer |
Correspondence Address | 86 School Road Thornton Cleveleys Lancashire FY5 5AP |
Director Name | Mrs Margaret Brindle |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Westoria Holmfield Avenue Cleveleys Thornton Cleveleys Lancashire FY5 2QT |
Secretary Name | Frank Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 256 Newton Drive Blackpool Lancashire FY3 8PZ |
Director Name | Mr Timothy Robert Entwistle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heymoor Farm Harwood Lane Gt Harwood Lancashire BB6 7TB |
Director Name | Mr Leslie Hindle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Ribchester Road Blackburn Lancashire BB1 9EE |
Director Name | Mr Jonathan Harper Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montford Hall Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Secretary Name | Mr Jonathan Harper Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montford Hall Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Director Name | John Michael Delooze |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2002) |
Role | Service Delivery Director |
Correspondence Address | 14 Roehampton Close Thornton Cleveleys Lancashire FY5 2WA |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,572 |
Cash | £40 |
Current Liabilities | £108,796 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton BL1 4DH (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 3C ribble court 1 mead way shuttleworth mead business park burnley lancashire BB12 7NG (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Statement of affairs (5 pages) |
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 November 2002 | Return made up to 30/11/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page) |
22 February 2002 | Ad 01/02/02-01/02/02 £ si 2027@1=2027 £ ic 25000/27027 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
2 January 2002 | Ad 18/12/01--------- £ si 24998@1=24998 £ ic 2/25000 (1 page) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 6 buckingham drive read burnley lancashire BB12 7QE (1 page) |
14 March 2001 | Company name changed absolute I.T. solutions LIMITED\certificate issued on 14/03/01 (3 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 1 westgate whalley road read burnley lancashire BB12 7PN (1 page) |
28 July 1997 | Company name changed norwest capital LIMITED\certificate issued on 29/07/97 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Return made up to 30/11/96; full list of members
|
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: haydock house pleckgate rd blackburn lancs BB1 8QX (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
12 August 1996 | £ nc 100/1999100 04/07/96 (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
19 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
17 July 1996 | Return made up to 30/11/95; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |