Ramsbottom
Bury
Lancashire
BL8 9BF
Director Name | Mr Jonathan Clifford Downing |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 May 2010) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY |
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(27 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(27 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | P Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Administration Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | William Vincent Hanley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Rake House 280 Dundee Lane Ramsbottom Bury Lancashire Bl0 |
Director Name | Alan David Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | The Knowle Farmhouse North Newington Banbury Oxfordshire OX15 6AN |
Director Name | Andre Maurice Cohen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Finance Executive |
Correspondence Address | Long Farling Down Lane Frant Tunbridge Wells Kent TN3 9HP |
Director Name | David Allen Mortimer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 1997) |
Role | Managing Director |
Correspondence Address | 14 Wallaroy Road Double Bay New South Wales 2028 Australia |
Director Name | Ing Roberto Rossi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2003) |
Role | Managing Director Oftnt Traco |
Correspondence Address | Viale Thovez 43/20 Torino 10130 |
Director Name | Clive Andrew Denny |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 82 Leam Terrace Leamington Spa Warwickshire CV31 1DE |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr John Thomas Yates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 11 Friary Avenue Lichfield Staffordshire WS13 6QQ |
Director Name | Mr John Thomas Yates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 11 Friary Avenue Lichfield Staffordshire WS13 6QQ |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2004) |
Role | Finance Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Registered Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 December 2009 | Re-registration from a private limited company to a private unlimited company (3 pages) |
9 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
9 December 2009 | (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Re-registration assent (1 page) |
9 December 2009 | Re-registration from a private limited company to a private unlimited company (3 pages) |
9 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
7 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
10 October 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
10 October 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
10 August 2007 | Accounts made up to 30 December 2006 (6 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
5 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
24 October 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
24 October 2005 | Accounts made up to 1 January 2005 (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
2 November 2004 | Accounts made up to 27 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire. BL0 9AL (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire. BL0 9AL (1 page) |
29 October 2003 | Full accounts made up to 28 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (9 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 29 December 2001 (10 pages) |
30 April 2002 | Full accounts made up to 29 December 2001 (10 pages) |
10 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 30 December 2000 (11 pages) |
26 June 2001 | Full accounts made up to 30 December 2000 (11 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
2 January 2001 | Auditor's resignation (3 pages) |
2 January 2001 | Auditor's resignation (3 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (10 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (10 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (10 pages) |
14 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 26 December 1998 (7 pages) |
13 August 1999 | Full accounts made up to 26 December 1998 (7 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
21 August 1998 | Full accounts made up to 27 December 1997 (9 pages) |
21 August 1998 | Full accounts made up to 27 December 1997 (9 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 16/12/97; full list of members
|
9 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
9 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
17 February 1997 | Full accounts made up to 29 June 1996 (12 pages) |
17 February 1997 | Full accounts made up to 29 June 1996 (12 pages) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
24 December 1996 | Auditor's resignation (1 page) |
24 December 1996 | Auditor's resignation (1 page) |
21 March 1996 | Full group accounts made up to 30 June 1995 (27 pages) |
21 March 1996 | Full group accounts made up to 30 June 1995 (27 pages) |
30 January 1996 | Return made up to 16/12/95; change of members (7 pages) |
30 January 1996 | Return made up to 16/12/95; change of members (7 pages) |
27 October 1995 | Reduction of iss capital and minute (oc) £ ic 41833001/ 4924001 (4 pages) |
27 October 1995 | Reduction of iss capital and minute (oc) £ ic 41833001/ 4924001 (8 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
19 July 1995 | Ad 23/06/95--------- £ si 6142506@1=6142506 £ ic 35690495/41833001 (2 pages) |
19 July 1995 | Ad 23/06/95--------- £ si 6142506@1=6142506 £ ic 35690495/41833001 (4 pages) |
31 May 1988 | Memorandum and Articles of Association (24 pages) |
31 May 1988 | Memorandum and Articles of Association (24 pages) |
14 April 1982 | Dir / sec appoint / resign (1 page) |
14 April 1982 | Dir / sec appoint / resign (1 page) |