Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Secretary Name | Mr John Seymour Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | Hill Crest 74 Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Scott Alexander Beaton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2012) |
Role | Financial Director |
Correspondence Address | 3 Patterdale Road Northenden Manchester M22 4NR |
Director Name | Boyd Michael Hargreaves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Whalley Road Langho Blackburn Lancashire BB6 8AA |
Director Name | Mr Craig Thomas Hargreaves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2012) |
Role | Sales Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hollins Lane Accrington Lancashire BB5 2LB |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2012) |
Role | Nonexecutive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Mrs Felicity Jane Griffiths |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Knuzden Hall Stanhill Oswaldtwistle Accrington Lancashire BB5 3RE |
Director Name | Arthur Hargreaves |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | President |
Correspondence Address | Quarry Bank Higher Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Thomas Peter Hargreaves |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royds Crescent Accrington Lancashire BB5 2JQ |
Director Name | Mr David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 1998) |
Role | Financial Director |
Correspondence Address | 34 Warrenside Close Blackburn Lancashire BB1 9PF |
Director Name | Mr Richard John Hargreaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(19 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hillcrest 13 Newton Drive Accrington Lancashire BB5 2JT |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
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 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Final Gazette dissolved following liquidation (1 page) |
23 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
23 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (5 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Appointment of a voluntary liquidator (2 pages) |
27 July 2009 | Appointment of a voluntary liquidator (2 pages) |
9 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
9 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
12 February 2009 | Administrator's progress report to 8 January 2009 (17 pages) |
12 February 2009 | Administrator's progress report to 8 January 2009 (17 pages) |
12 February 2009 | Administrator's progress report to 8 January 2009 (17 pages) |
10 November 2008 | Statement of affairs with form 2.14B (7 pages) |
10 November 2008 | Statement of affairs with form 2.14B (7 pages) |
15 July 2008 | Appointment of an administrator (1 page) |
15 July 2008 | Appointment of an administrator (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from clifton mill pickup street oswaldtwistle lancs BB5 0EY (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from clifton mill pickup street oswaldtwistle lancs BB5 0EY (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 June 2008 | Director appointed scott alexander beaton (1 page) |
5 June 2008 | Director appointed thomas peter hargreaves (1 page) |
5 June 2008 | Director appointed scott alexander beaton (1 page) |
5 June 2008 | Director appointed craig thomas hargreaves (1 page) |
5 June 2008 | Director appointed craig thomas hargreaves (1 page) |
5 June 2008 | Director appointed boyd michael hargreaves (1 page) |
5 June 2008 | Director appointed thomas peter hargreaves (1 page) |
5 June 2008 | Director appointed boyd michael hargreaves (1 page) |
10 April 2008 | Company name changed ivyweave co. LIMITED\certificate issued on 14/04/08 (2 pages) |
10 April 2008 | Company name changed ivyweave co. LIMITED\certificate issued on 14/04/08 (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members
|
31 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members
|
10 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 December 1999 | Return made up to 19/12/99; no change of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Return made up to 19/12/99; no change of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1998 | Return made up to 19/12/97; full list of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1998 | Return made up to 19/12/97; full list of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 19/12/96; no change of members (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 19/12/96; no change of members (8 pages) |
6 December 1995 | Return made up to 19/12/95; full list of members
|
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 November 1988 | Particulars of mortgage/charge (3 pages) |
17 November 1988 | Particulars of mortgage/charge (3 pages) |
15 November 1988 | Memorandum and Articles of Association (10 pages) |
15 November 1988 | Memorandum and Articles of Association (10 pages) |