Lower Somercotes
Derbyshire
DE55 4NT
Director Name | Peter Duffy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Back Lane Rimington Clitheroe Lancashire BB7 4EL |
Director Name | David Witt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Secretary Name | Mr Christopher John Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Norman Road Lower Somercotes Derbyshire DE55 4NT |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 | £37,740 |
Cash | £152 |
Current Liabilities | £307,001 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 April 2006 | Dissolved (1 page) |
---|---|
25 January 2006 | Return of final meeting of creditors (2 pages) |
6 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2004 | Appointment of a liquidator (1 page) |
13 January 2004 | Notice of discharge of Administration Order (4 pages) |
12 January 2004 | Order of court to wind up (5 pages) |
6 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2003 | Administrator's abstract of receipts and payments (5 pages) |
1 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
5 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
7 July 1998 | Notice of result of meeting of creditors (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: unit 1 brownside mill worsthorne burnley BB10 3JR (1 page) |
14 April 1998 | Administration Order (4 pages) |
9 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
20 November 1991 | Ad 14/11/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
6 September 1988 | Wd 12/08/88 ad 19/07/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |