Todmorden Road
Bacup
Lancashire
OL13 9UH
Director Name | Melvin Lord |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 123 New Line Bacup Lancashire OL13 9RU |
Secretary Name | Melvin Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 123 New Line Bacup Lancashire OL13 9RU |
Registered Address | Holmes Mill Holmes Street Rochdale OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £137,751 |
Gross Profit | £119,773 |
Net Worth | £121,675 |
Cash | £165,254 |
Current Liabilities | £56,105 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Application for striking-off (1 page) |
26 June 2006 | Return made up to 15/12/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 March 2005 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
21 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
30 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
25 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
21 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (17 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |