Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary Name | Mr Timothy Mark Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Longsight Road Clayton Le Dale Blackburn Lancashire Bb1 9ex BB1 9EX |
Director Name | Rodney Paul Tomlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 November 1999) |
Role | Technical Director |
Correspondence Address | 37 North Rocks Road Paignton Devon TQ4 6LF |
Director Name | John Pattison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1994) |
Role | Managing Director |
Correspondence Address | 1 Windmill Road Paignton Devon TQ3 1BP |
Secretary Name | Helen Mary Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 268 Dartmouth Road Paignton Devon TQ4 6LH |
Secretary Name | Secretary Mrs Kim Lorraine Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 37 North Rocks Road Broadsands Paignton Devon TQ4 6LF |
Director Name | Mr Alan Leonard George |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Warborough Road Churston Ferrers Brixham Devon TQ5 0JY |
Secretary Name | Jean Carol Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 1 Windmill Road Paignton Devon TQ3 1BP |
Secretary Name | Peter Sidney Hammett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stadium Drive Kingskerswell Newton Abbot Devon TQ12 5HP |
Director Name | Warrick Butler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Stephen David Boyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Mr Gary Torr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grotton Meadows Oldham Lancashire OL4 5RQ |
Secretary Name | Mr Stephen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Foxley Barn Church Road Tadley Hampshire RG26 3AU |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Shepley House Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,500 |
Current Liabilities | £5,500 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
12 February 2008 | Director resigned (1 page) |
13 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
22 December 2006 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
27 January 2004 | Re section 394 (1 page) |
6 January 2004 | Resolutions
|
31 December 2003 | Resolutions
|
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: whittington hall whittington road worcester WR5 2ZX (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Return made up to 05/10/03; full list of members (5 pages) |
18 September 2003 | Full accounts made up to 30 June 2003 (11 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: aspen way yalberton industrial estate paignton devon TQ4 7QR (1 page) |
8 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
29 November 1999 | Company name changed interframe LIMITED\certificate issued on 29/11/99 (2 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members
|
11 October 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (20 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
26 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Memorandum and Articles of Association (10 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |