Tottington
Bury
Lancashire
BL8 4AJ
Director Name | Joseph Scholes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Farnworth Hall Farm Turton Road Tottington Bury Lancashire BL8 3QQ |
Secretary Name | Irene Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1996(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Ramsey Grove Bury Lancashire BL8 2RE |
Secretary Name | David Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 108 Haslingden Old Road Rossendale Lancashire BB4 8SA |
Director Name | David Heap |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 108 Haslingden Old Road Rossendale Lancashire BB4 8SA |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,681 |
Cash | £25 |
Current Liabilities | £224,912 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 2001 | 4.68 p/e 8/10/01 (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | O/C - replacement of liquidator (5 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | O/C replacement of liquidator (4 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
1 May 1998 | Statement of affairs (15 pages) |
1 May 1998 | Appointment of a voluntary liquidator (1 page) |
1 May 1998 | Resolutions
|
10 March 1998 | Registered office changed on 10/03/98 from: stormer hill works tottington nr bury BL8 4AT (1 page) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
18 September 1996 | Particulars of mortgage/charge (4 pages) |
27 December 1995 | Return made up to 08/09/95; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |