Rishton
Blackburn
Lancashire
BB1 4EL
Director Name | Mr Howard Paul Tyrer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mrs Andrea Clare Keedy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2018(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 February 2021) |
Role | Pharmaceutical Sales Representative |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Lorraine Theresa Tyrer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(12 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 July 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Director Name | Mr Robert Tyrer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(12 years after company formation) |
Appointment Duration | 27 years (resigned 20 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Secretary Name | Howard Paul Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(28 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 1 Grasmere Close Rishton Blackburn Lancs BB1 4EL |
Secretary Name | Lorraine Theresa Tyrer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Secretary Name | Lorraine Theresa Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Telephone | 01282 619141 |
---|---|
Telephone region | Burnley |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
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 | 2013 |
---|---|
Net Worth | £768,086 |
Cash | £38,046 |
Current Liabilities | £254,753 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2008 | Delivered on: 22 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16 kirby road lomeshaye industrial estate nelson lancashire t/n LA643581. Outstanding |
---|---|
7 January 2000 | Delivered on: 17 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 1987 | Delivered on: 11 December 1987 Satisfied on: 11 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of white holme mill skipton rd, trawden, lancashire. Fully Satisfied |
31 May 1984 | Delivered on: 6 June 1984 Satisfied on: 22 February 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over plot of land at trawden, colne, lancs with the buildings erected thereon or some part thereof & k/a unit 2, white holme hill skipton road trawden together with all fixtures fittings, plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
19 May 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (13 pages) |
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2019 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 24 April 2019 (2 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Declaration of solvency (5 pages) |
22 March 2019 | Satisfaction of charge 4 in full (1 page) |
22 March 2019 | Satisfaction of charge 3 in full (1 page) |
10 December 2018 | Appointment of Mrs Andrea Clare Keedy as a director on 6 December 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
21 November 2018 | Termination of appointment of Robert Tyrer as a director on 20 November 2018 (1 page) |
18 July 2018 | Registered office address changed from 16 Kirby Road Lomeshaye Industrial Estate Nelson Lancashire BB9 6RS to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 18 July 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of Mr Howard Paul Tyrer as a director (2 pages) |
22 October 2012 | Appointment of Mr Howard Paul Tyrer as a director (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Termination of appointment of Lorraine Tyrer as a director (1 page) |
13 July 2012 | Termination of appointment of Lorraine Tyrer as a director (1 page) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 May 2011 | Appointment of Mr Howard Paul Tyrer as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Lorraine Tyrer as a secretary (1 page) |
9 May 2011 | Appointment of Mr Howard Paul Tyrer as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Lorraine Tyrer as a secretary (1 page) |
12 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2009 | Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Lorraine Theresa Tyrer on 6 November 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Appointment terminated secretary howard tyrer (1 page) |
16 March 2009 | Secretary appointed lorraine theresa tyrer (1 page) |
16 March 2009 | Appointment terminated secretary howard tyrer (1 page) |
16 March 2009 | Secretary appointed lorraine theresa tyrer (1 page) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Appointment terminated secretary lorraine tyrer (1 page) |
4 April 2008 | Secretary appointed howard paul tyrer (1 page) |
4 April 2008 | Appointment terminated secretary lorraine tyrer (1 page) |
4 April 2008 | Secretary appointed howard paul tyrer (1 page) |
13 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Location of register of members (1 page) |
25 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
4 October 2005 | Auditor's resignation (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Auditor's resignation (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Return made up to 08/11/03; full list of members
|
17 November 2003 | Return made up to 08/11/03; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members
|
19 November 2002 | Return made up to 08/11/02; full list of members
|
1 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Return made up to 08/11/99; full list of members
|
10 November 1999 | Return made up to 08/11/99; full list of members
|
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
3 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 November 1997 | Return made up to 08/11/97; no change of members
|
5 November 1997 | Return made up to 08/11/97; no change of members
|
16 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
6 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
9 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 November 1979 | Incorporation (18 pages) |