Bamford
Rochdale
Lancashire
OL11 5SH
Secretary Name | Lawrence Cadwallader |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1994(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Aintree Drive Bamford Rochdale Lancashire OL11 5SH |
Director Name | Barry Weall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Correspondence Address | 20 Jolly Brows Bungalow Harwood Lancashire BL2 4LZ |
Director Name | Kenneth Ankers Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 1994) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Leonard Stanway Mottershead |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1992) |
Role | Engraver |
Correspondence Address | Ty Croes Brynsiencyn Llanfairpwllgwyngyll Gwynedd LL61 6TT Wales |
Secretary Name | Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Anne Christine Mottershead |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | Ty Croes Brynsiencyn Anglesey Gwynedd LL61 6TT Wales |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £360,065 |
Cash | £359,707 |
Current Liabilities | £92,828 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
20 September 2013 | Restoration by order of the court (5 pages) |
---|---|
20 September 2013 | Restoration by order of the court (5 pages) |
9 June 2006 | Dissolved (1 page) |
9 June 2006 | Dissolved (1 page) |
9 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
21 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2005 | S/S cert release of liquidator (1 page) |
19 October 2005 | S/S cert release of liquidator (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Declaration of solvency (6 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Declaration of solvency (6 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Resolutions
|
6 October 2004 | Registered office changed on 06/10/04 from: bridge house heap bridge bury BL9 7HT (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: bridge house heap bridge bury BL9 7HT (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |