Clayton Le Moors
Accrington
Lancashire
BB5 5SG
Director Name | Paul Dreager Grant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 November 2007) |
Role | Draughsman |
Correspondence Address | 61 Hollins Lane Accrington Blackburn Lancs BB5 2LB |
Secretary Name | Geoffre Michael Broadley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 2 Hargreaves Road Oswaldtwistle Accrington Lancashire BB5 4RN |
Director Name | Robert Farnworth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 1999) |
Role | Engineer |
Correspondence Address | 36 Manor Court Fulwood Preston Lancashire PR2 7DU |
Director Name | Robertena Farnworth |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 1999) |
Role | Co - Director |
Correspondence Address | 36 Manor Court Fulwood Preston Lancashire PR2 7DU |
Director Name | Christopher William Hart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2000) |
Role | Draughtsman |
Correspondence Address | 410 Whalley Road Clayton-Le-Moors, Accrington Blackburn Lancs BB5 5QX |
Director Name | John Eugene Regan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2000) |
Role | Sales - Carpet Tufting Machine |
Correspondence Address | 118 Royds Avenue Accrington Lancashire BB5 2JX |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £890,960 |
Net Worth | £578,327 |
Cash | £3,239 |
Current Liabilities | £812,870 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2007 | Receiver ceasing to act (1 page) |
25 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
25 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: bdo stoy hayward 3RD floor, peter house manchester lancashire M1 5AB (1 page) |
30 August 2001 | Receiver's abstract of receipts and payments (4 pages) |
19 June 2001 | Statement of Affairs in administrative receivership following report to creditors (41 pages) |
23 November 2000 | Administrative Receiver's report (9 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: gt house gladstone street blackburn lancs BB1 3ES (1 page) |
23 August 2000 | Appointment of receiver/manager (1 page) |
1 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Return made up to 25/07/99; full list of members (8 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
26 July 1998 | Return made up to 25/07/98; no change of members
|
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 July 1997 | Return made up to 25/07/97; full list of members (8 pages) |
5 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 25/07/96; no change of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 September 1995 | Return made up to 25/07/95; full list of members (8 pages) |