Fulwood
Preston
Lancashire
PR2 7AW
Director Name | John Robert Ashworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Moorside Cottage Moorside Lane Woodplumpton Preston Lancashire PR4 0TB |
Director Name | Margaret Wilmoth Ashworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Woodplumpton Lane Broughton Preston Lancs PR3 5TZ |
Director Name | Peter Gordon Ashworth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Woodplumpton Lane Broughton Preston Lancashire PR3 5JZ |
Director Name | Kathleen Kennedy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Dunkirk Avenue Fulwood Preston Lancashire PR2 3RY |
Secretary Name | Diane Mary Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Uplands Chase Fulwood Preston Lancashire PR2 7AW |
Director Name | David Michael Kennedy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Customer Care Director |
Correspondence Address | 9 Merton Avenue Preston Lancashire PR2 4HZ |
Director Name | Diane Mary Ashworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Correspondence Address | 7 Uplands Chase Fulwood Preston Lancashire PR2 7AW |
Director Name | Ida Ashworth |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 5 Scotts Wood Fulwood Preston Lancashire PR2 3ET |
Secretary Name | Margaret Wilmoth Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 66 Woodplumpton Lane Broughton Preston Lancs PR3 5TZ |
Director Name | Arthur Leslie Jennings |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rosehill Estate Euxton Chorley Lancashire PR7 6JX |
Director Name | Stephen John Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Finance Director |
Correspondence Address | 16 Townlea Close Penwortham Preston Lancashire PR1 0NY |
Director Name | Brian Charles Pound |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(19 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 13 June 2003) |
Role | CEO |
Correspondence Address | 22 Beech Grove 85 Garstang Road Fulwood Preston Lancashire PR1 1UT |
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 | 2014 |
---|---|
Turnover | £10,115,000 |
Gross Profit | £2,856,000 |
Net Worth | £1,573,000 |
Current Liabilities | £4,054,000 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 2008 | Dissolved (1 page) |
---|---|
29 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (8 pages) |
14 July 2006 | Administrator's progress report (15 pages) |
14 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
9 February 2006 | Administrator's progress report (16 pages) |
12 January 2006 | Notice of extension of period of Administration (3 pages) |
16 November 2005 | Notice of vacation of office by administrator (17 pages) |
4 November 2005 | (1 page) |
4 November 2005 | C/O:-Replacement of liquidator (16 pages) |
19 October 2005 | S/S.Cert.:-release of liquidator (1 page) |
11 August 2005 | Administrator's progress report (15 pages) |
27 April 2005 | Statement of affairs (47 pages) |
30 March 2005 | Result of meeting of creditors (5 pages) |
30 March 2005 | Statement of administrator's proposal (35 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 213 havelock street preston PR1 7NL (1 page) |
12 January 2005 | Appointment of an administrator (1 page) |
9 December 2004 | Accounts made up to 30 June 2003 (27 pages) |
23 November 2004 | Return made up to 23/11/04; full list of members (5 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
24 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
24 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
10 June 2004 | Director resigned (1 page) |
7 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
7 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
4 June 2004 | Particulars of mortgage/charge (11 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | Particulars of mortgage/charge (4 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2003 | Return made up to 23/11/03; full list of members (13 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Director resigned (1 page) |
1 April 2003 | Accounts made up to 30 June 2002 (22 pages) |
21 February 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 23/11/02; full list of members
|
6 November 2002 | Director resigned (1 page) |
21 January 2002 | Accounts made up to 30 June 2001 (22 pages) |
16 November 2001 | Return made up to 23/11/01; full list of members
|
21 November 2000 | Return made up to 23/11/00; full list of members
|
13 November 2000 | Accounts made up to 30 June 2000 (19 pages) |
3 July 2000 | Resolutions
|
30 November 1999 | Accounts made up to 30 June 1999 (18 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
30 November 1998 | Accounts made up to 30 June 1998 (19 pages) |
31 July 1998 | Resolutions
|
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Notice of assignment of name or new name to shares (2 pages) |
12 December 1997 | Return made up to 23/11/97; no change of members
|
6 November 1997 | Accounts made up to 30 June 1997 (19 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Return made up to 23/11/96; no change of members
|
5 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Accounts made up to 30 June 1996 (20 pages) |
25 July 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 23/11/95; full list of members
|
1 November 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 October 1993 | Particulars of mortgage/charge (3 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
19 April 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1992 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Particulars of mortgage/charge (3 pages) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
19 December 1986 | Particulars of mortgage/charge (3 pages) |
14 June 1983 | Allotment of shares (2 pages) |
18 February 1983 | Incorporation (20 pages) |