Weir Village
Bacup
Lancashire
OL13 8RH
Secretary Name | Jennifer Patricia Burnside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 34 Philips Road Weir Village Bacup Lancashire OL13 8RH |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Cllr David Baron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1993) |
Role | Retired Teacher |
Correspondence Address | 20 Phillips Road Weir Bacup Lancashire OL13 8RH |
Director Name | Joseph Connolly |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1994) |
Role | Supervisor |
Correspondence Address | 10 Booth Crescent Waterfoot Rossendale Lancashire BB4 9BT |
Director Name | Cllr John Ingham Holt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Solicitor |
Correspondence Address | 244 Rochdale Road Bacup Lancashire OL13 9RA |
Director Name | Colin Andrew Lord |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Sawley Lodge Sawley Clitheroe Lancashire BB7 4LF |
Director Name | John Nicholas Pilling |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Linden Lea Rawtenstall Lancashire BB4 6DX |
Director Name | Cllr Margaret Brunton Talukdar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Registered General Nurse |
Correspondence Address | 1 Greensnook House Todmorden Road Bacup Lancashire OL13 9DX |
Secretary Name | Mr Arthur Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 1 Oaklands Drive Rawtenstall Rossendale Lancashire BB4 6SA |
Director Name | Allan Earnshaw |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Sandy Field 566 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7TN |
Director Name | Alan Fishwick |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 1994) |
Role | Teacher |
Correspondence Address | 400 Bury Road Rawtenstall Rossendale Lancashire BB4 6EH |
Director Name | Bruce Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1996) |
Role | Managing Director |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Secretary Name | Bruce Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1996) |
Role | Managing Director |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Registered Address | The Generation Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
9 April 1999 | Annual return made up to 14/03/99 (4 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
28 April 1998 | Annual return made up to 14/03/98
|
28 April 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
25 June 1997 | Annual return made up to 14/03/97 (5 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: new hall hey farm new hall hey road rawtenstall rossendale lancs BB4 6HR (1 page) |
17 December 1996 | New director appointed (3 pages) |
3 May 1996 | Annual return made up to 14/03/96
|
3 May 1996 | New secretary appointed (2 pages) |
10 May 1995 | Annual return made up to 14/03/95 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 April 1995 | Accounting reference date extended from 30/03 to 31/07 (1 page) |