Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director Name | Mr Timothy James Porritt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 April 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Main Street Little Ouseburn York YO26 9TD |
Secretary Name | Mr Timothy James Porritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Main Street Little Ouseburn York YO26 9TD |
Director Name | John Murray Porritt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 April 2004) |
Role | Chairman |
Correspondence Address | 12 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Peter Charles Wood |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 February 2001) |
Role | Finance Director/Company Secretary |
Correspondence Address | 95 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Director Name | Doreen Wright |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 1996) |
Role | Travel Manager |
Correspondence Address | 10 Kingsley Road Padiham Lancashire Bb12 |
Secretary Name | Peter Charles Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 95 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Director Name | James Kilduff |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 4 Harefield Drive Heywood Rochdale Lancashire OL10 1RN |
Director Name | Richard John Nolan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2000) |
Role | Management Accountant |
Correspondence Address | 137 Cherry Crescent Rossendale Lancashire BB4 6DS |
Director Name | Steven James Shutt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2006) |
Role | Operations Director |
Correspondence Address | 58 Cumbrian Way Burnley Lancashire BB12 8UN |
Director Name | Graeme James Lawson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Management Accountant |
Correspondence Address | 8 Stock Close Shawclough Rochdale OL12 6BB |
Secretary Name | Graeme James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Management Accountant |
Correspondence Address | 8 Stock Close Shawclough Rochdale OL12 6BB |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £628,040 |
Gross Profit | £83,956 |
Net Worth | £40,656 |
Cash | £79,440 |
Current Liabilities | £54,506 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2007 | Application for striking-off (2 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members
|
3 July 2006 | Director resigned (1 page) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members
|
29 September 2004 | Return made up to 31/08/04; full list of members
|
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 July 2003 | Ad 01/09/02--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: belfield works kenworthy street rochdale lancs OL16 5AU (1 page) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | New secretary appointed (3 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Return made up to 31/08/01; full list of members
|
22 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members
|
8 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Return made up to 31/08/98; no change of members (6 pages) |
31 December 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
19 June 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | New director appointed (2 pages) |
2 October 1995 | Return made up to 31/08/95; no change of members
|
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 40000/100000 27/06/95 (1 page) |
5 July 1995 | Ad 27/06/95--------- £ si 5000@1=5000 £ ic 40000/45000 (4 pages) |