Standish
Wigan
WN6 0BQ
Director Name | Mr Brian Herbert Leigh-Bramwell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(6 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 December 2009) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Hall Brook Rivington Horwich Bolton Greater Manchester BL6 7SL |
Secretary Name | Malcolm Snowball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House 81 Wigan Road Standish Wigan WN6 0BQ |
Director Name | Peter Norman Homer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 06 June 1995) |
Role | Manager |
Correspondence Address | West Royd 53 John Street Helensburgh Dunbartonshire G84 9LY Scotland |
Director Name | James Donald Maclennan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 06 June 1995) |
Role | Sales Director |
Correspondence Address | 4 The Charter Road Woodford Green Essex IG8 9QU |
Director Name | Patrick Graham O'Brien |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | The Royds 8 Springwood Road Thongsbridge Huddersfield West Yorkshire HD7 2SJ |
Director Name | Lewis Joseph Osborne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Falkland Avenue Newton Mearns Glasgow Lanarkshire G77 5DR Scotland |
Director Name | Mr Clive Martin Schofield |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 05 June 1997) |
Role | Technical Director |
Correspondence Address | Pog Ing Cottage 30 Town End Road Holmfirth Huddersfield West Yorkshire HD7 1AH |
Director Name | Mr Michael John Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 28 October 1991) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wheatroyd Lodge Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Secretary Name | Mr Clive Martin Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Pog Ing Cottage 30 Town End Road Holmfirth Huddersfield West Yorkshire HD7 1AH |
Secretary Name | Mr Peter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(8 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 July 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moorside Road Tottington Bury Lancashire BL8 3HW |
Website | firestore.uk.com/ |
---|
Registered Address | Tower Works Kestor Street Bolton BL2 2AL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £22,971 |
Current Liabilities | £44,025 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | Memorandum of capital - processed 18/08/09 (1 page) |
18 August 2009 | Statement by directors (1 page) |
18 August 2009 | Solvency statement dated 04/08/09 (1 page) |
18 August 2009 | Resolutions
|
9 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (7 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members
|
11 June 1997 | New secretary appointed (2 pages) |
21 May 1996 | Return made up to 31/05/96; full list of members
|
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Resolutions
|
3 July 1995 | Application for reregistration from LTD to UNLTD (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
3 July 1995 | Return made up to 31/05/95; no change of members (10 pages) |
3 July 1995 | Members' assent for rereg from LTD to UNLTD (4 pages) |
3 July 1995 | £ nc 500000/750000 28/02/95 (1 page) |
3 July 1995 | Re-registration of Memorandum and Articles (76 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: lee mills scholes holmfirth huddersfield west yorkshire HD7 1SS (1 page) |
13 June 1995 | Director resigned (6 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | New director appointed (4 pages) |
6 June 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Ad 01/02/95--------- £ si 10669@1=10669 £ ic 429369/440038 (2 pages) |