Ramsbottom
Bury
Lancashire
BL9 5NH
Secretary Name | Barbara Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(21 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Designer |
Correspondence Address | Lower Park Manchester Road Ramsbottom Bury Lancashire BL9 5NH |
Director Name | Mr Anthony Douglas Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 7 Stour Road Tyldesley Manchester Lancashire M29 7HH |
Director Name | Richard Stratten Pemberton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1995) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Noverton Lane Prestbury Cheltenham Gloucestershire GL52 5BA Wales |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2000) |
Role | Liaison & Accounts Director |
Correspondence Address | 1 Kinderton Close High Legh Knutsford Cheshire WA16 6LZ |
Secretary Name | Mr Richard John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Lower Park Off Manchester Road Ramsbottom Bury Lancashire BL9 5NH |
Director Name | Anthony Lomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Dove Cottage 66 Dove Bank Road Little Lever Bolton BL3 1DH |
Director Name | Mr Anthony Jon Owen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ryeburn Drive Bolton Lancashire BL2 3FP |
Director Name | Robert William Wyer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 3 Bellfarm Court Bluebell Lane Macclesfield Cheshire SK10 2JT |
Director Name | Linda Garson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1999) |
Role | Graphic Designer |
Correspondence Address | Davises Farm Limefield Bury Lancashire BL9 6TJ |
Director Name | Alexandra Johnson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2001) |
Role | Marketing Director |
Correspondence Address | The Gatehouse Hornby Castle Hornby Lancashire LA2 8JY |
Registered Address | 4 Jordan Street Manchester M15 4PY |
---|---|
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 | £9,803 |
Cash | £5,014 |
Current Liabilities | £286,319 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 August 2003 | Dissolved (1 page) |
---|---|
27 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Statement of affairs (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 August 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 8 bridgeman terrace wigan WN1 1SX (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
19 October 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
15 August 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
18 January 2000 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Resolutions
|
20 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | Ad 03/06/98--------- £ si 18@1=18 £ ic 9982/10000 (2 pages) |
17 June 1998 | £ nc 100/50000 03/06/98 (1 page) |
17 June 1998 | Ad 03/06/98--------- £ si 9900@1=9900 £ ic 82/9982 (2 pages) |
17 June 1998 | Resolutions
|
24 March 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
26 September 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 15/12/96; full list of members
|
8 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 March 1996 | Return made up to 15/12/95; full list of members (6 pages) |
31 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 December 1995 | £ ic 100/82 24/08/95 £ sr 18@1=18 (1 page) |
11 December 1995 | Resolutions
|
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 15/12/94; full list of members (6 pages) |