Sourhall
Todmorden
Lancs
OL14 7JA
Director Name | Mr Colin Barker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Lower Wood Field Sour Hall Todmorden W Yorks OL14 7JA |
Secretary Name | Mr Colin Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Lower Wood Field Sour Hall Todmorden W Yorks OL14 7JA |
Director Name | Knox Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Works Manager |
Correspondence Address | 13 Wood Croft Sowerby Sowerby Bridge West Yorkshire HX6 1HL |
Director Name | Mr Edward Taylor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Felt Manufacturer |
Correspondence Address | The Bungalow Hall Lane Dewsbury W Yorks WF12 0QL |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2000 | Liquidators statement of receipts and payments (6 pages) |
6 April 2000 | Liquidators statement of receipts and payments (6 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Receiver ceasing to act (2 pages) |
16 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: west mills sowerby bridge west yorks HX6 3AN (1 page) |
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |
3 April 1995 | Resolutions
|
17 March 1995 | Appointment of receiver/manager (6 pages) |