Holcombe Brook
Bury
Lancashire
BL0 9SP
Director Name | Philip Edward Clayton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 March 2006) |
Role | Sales Director |
Correspondence Address | 1 Kendal Road Holcombe Brook Bury Lancashire BL0 9SP |
Director Name | Janet Hazel Tildsley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 March 2006) |
Role | Clerk |
Correspondence Address | 2 Beechwood Drive Worsley Manchester Lancashire M28 2WA |
Director Name | Robert Tildsley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 March 2006) |
Role | Sales Director |
Correspondence Address | 2 Beechwood Drive Worsley Manchester Lancashire M28 2WA |
Secretary Name | Janet Hazel Tildsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Worsley Manchester Lancashire M28 2WA |
Registered Address | Lewis House 12 Smith Street Rochdale Lancs OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,505 |
Cash | £13,611 |
Current Liabilities | £24,071 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (2 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Return made up to 30/08/02; full list of members (9 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
25 August 1998 | Return made up to 30/08/98; full list of members (5 pages) |
22 May 1998 | Company name changed taylor's supplies (haberdashery) LIMITED\certificate issued on 26/05/98 (2 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 September 1995 | Return made up to 30/08/95; full list of members (14 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |