Bury
Lancashire
BL9 7PB
Director Name | Howard Nichols |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 58 Thomas Street Lees Oldham Lancashire OL4 5BT |
Director Name | Frank James Swift |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Hurstfield Road Worsley Manchester M28 7UJ |
Director Name | Paul Anthony Ingham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Green Bank Road Radcliffe Manchester M26 4FR |
Director Name | Alex James Nicol |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(12 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 1 Lumwood Smithills Bolton Gt Manchester BL1 6TZ |
Secretary Name | Alex James Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(12 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 1 Lumwood Smithills Bolton Gt Manchester BL1 6TZ |
Secretary Name | John Anthony Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Old Bridge Hall Bridge Hall Lane Bury Lancashire BL9 7PB |
Registered Address | Kpmg St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £502,860 |
Gross Profit | £79,377 |
Net Worth | -£19,179 |
Current Liabilities | £182,027 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2001 | Dissolved (1 page) |
---|---|
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (7 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (7 pages) |
4 March 1999 | Statement of affairs (8 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 29-33 ellesmere street swinton manchester M27 3LA (1 page) |
13 August 1998 | Return made up to 17/07/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 August 1996 | Return made up to 17/07/96; no change of members
|
12 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members
|