Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director Name | Judith Marian Ormond |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 1997) |
Role | Secretary |
Correspondence Address | 32 George Lane Read Burnley Lancashire BB12 7RH |
Director Name | Michael John Ormond |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | Kirkside 32 George Lane Read Burnley Lancashire BB12 7RH |
Director Name | Mr Henry Ward |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | 17 Park Street East Barrowford Nelson Lancashire BB9 6JY |
Secretary Name | Judith Marian Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | 32 George Lane Read Burnley Lancashire BB12 7RH |
Director Name | Paul William Choularton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1997) |
Role | General Manager |
Correspondence Address | 34 Cathedral Drive Heaton With Oxcliffe Morecambe Lancashire LA3 3RE |
Director Name | Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | Cuil-An-Duin Ballinluig Perthshire PH9 0NN Scotland |
Director Name | Mr Alan Frederick Mellor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archer's Rough Bury Lane Withnell Chorley Lancashire PR6 8BH |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1997(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 1998) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
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 |
---|---|
Gross Profit | £2,247,657 |
Net Worth | £375,447 |
Cash | £1,866 |
Current Liabilities | £2,603,786 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver ceasing to act (1 page) |
13 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2003 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
21 March 2003 | Administrative Receiver's report (11 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn lancashire BB1 5QB (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Appointment of receiver/manager (2 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 October 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
3 September 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 May 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 October 1999 | Company name changed prisma commercial solutions limi ted\certificate issued on 22/10/99 (2 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
16 June 1999 | Company name changed catering centre LIMITED(the)\certificate issued on 16/06/99 (2 pages) |
26 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: pendle st copy nook blackburn lancs BB1 3AN (1 page) |
18 September 1998 | Return made up to 14/06/98; change of members (6 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
30 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 October 1997 | Auditor's resignation (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Particulars of mortgage/charge (5 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 July 1997 | Return made up to 14/06/97; no change of members
|
4 July 1997 | Resolutions
|
4 July 1997 | £ nc 100000/1000000 18/06/97 (1 page) |
4 July 1997 | Ad 25/06/97--------- £ si 399000@1=399000 £ ic 30000/429000 (2 pages) |
6 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |