Goodshawfold Road
Rawtenstall
Lancashire
BB4 8QN
Secretary Name | Mr Richard Andrew Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lower House Green Lumb Rossendale Lancashire BB4 9UH |
Director Name | Ernest Christopher Potts |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 44 Queens Park Road Heywood Lancashire OL10 4LQ |
Director Name | Patricia Potts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 7 Glenville Way Denton Manchester Lancashire M34 1BS |
Secretary Name | Patricia Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 7 Glenville Way Denton Manchester Lancashire M34 1BS |
Secretary Name | Tracy Jayne Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 6 Mollets Wood Denton Manchester M34 3TW |
Secretary Name | Tracy Jayne Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 12 The Cobbles Meltham Holmfirth West Yorkshire HD9 5QQ |
Director Name | Deborah Anne Bartley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 3 Willowmead Way Norden Lancashire OL12 7PX |
Director Name | Timothy Bartley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 January 2005) |
Role | Technical Manager |
Correspondence Address | 3 Willowmead Way Norden Lancashire OL12 7PX |
Director Name | Carole Leslie Lord |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 3 Brooklands Close Denton Tameside Manchester M34 3PL |
Director Name | Colin Lord |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2002) |
Role | Production Director |
Correspondence Address | 3 Brooklands Close Denton Tameside Manchester M34 3PL |
Director Name | Tracy Jayne Potts |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2004) |
Role | Secretary |
Correspondence Address | 12 The Cobbles Meltham Holmfirth West Yorkshire HD9 5QQ |
Secretary Name | Gail Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 44 Queens Park Road Heywood Lancashire OL10 4LQ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,014 |
Cash | £100 |
Current Liabilities | £234,454 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Appointment of a voluntary liquidator (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Statement of affairs (7 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: sherwood industrial park queensway rochdale OL11 2NU (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
24 July 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 October 2002 | Director resigned (1 page) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members
|
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Return made up to 10/08/00; full list of members (8 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1998 | Return made up to 10/08/98; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | £ ic 100/91 31/10/96 £ sr 9@1=9 (1 page) |
17 January 1997 | Director resigned (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Return made up to 10/08/95; no change of members
|
18 April 1985 | Certificate of incorporation (1 page) |