Rawtenstall
BB4 8UW
Director Name | Stanley Howarth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(11 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 151 Chorley Road Adlington Chorley Lancashire PR6 9LP |
Director Name | Michael Thomas Cave |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(12 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 6 Stuart Road North Bootle Merseyside L20 9ET |
Director Name | Mr Anthony Kevin Storey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(12 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Swanside Road Huyton Liverpool Merseyside L14 7NN |
Director Name | Mr Leslie Brooke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bramble Croft Chewmoor Lane Lostock Bolton Lancashire BL6 4GW |
Secretary Name | Mr Leslie Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bramble Croft Chewmoor Lane Lostock Bolton Lancashire BL6 4GW |
Director Name | John Robert Lyle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 Welbeck Road Eccles Manchester Lancashire M30 9EH |
Secretary Name | John Robert Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 Welbeck Road Eccles Manchester Lancashire M30 9EH |
Director Name | Stephen Strickland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kinsley Drive Jubilee Gardens Walkden Manchester M28 0GD |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £91,074 |
Current Liabilities | £762,165 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2005 | Receiver ceasing to act (1 page) |
21 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 November 2003 | Company name changed b & j contracts LIMITED\certificate issued on 21/11/03 (4 pages) |
21 October 2003 | Administrative Receiver's report (9 pages) |
21 October 2003 | Stat of affairs with form 3.10 (5 pages) |
9 October 2003 | £ nc 100/1000 30/04/03 (1 page) |
9 October 2003 | Ad 01/10/02--------- £ si 88@1 (2 pages) |
9 October 2003 | Ad 31/05/03--------- £ si 95@1=95 £ ic 100/195 (2 pages) |
9 October 2003 | Resolutions
|
13 August 2003 | Registered office changed on 13/08/03 from: cumberland house lissadel street salford M6 6GG (1 page) |
12 August 2003 | Appointment of receiver/manager (1 page) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Return made up to 25/10/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members
|
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Return made up to 25/10/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 25/10/99; full list of members
|
24 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 25/10/98; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
25 June 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1988 | Certificate of incorporation (1 page) |
11 April 1988 | Incorporation (11 pages) |