Brierfield
Burnley
Lancashire
BB9 0YD
Director Name | Steven James Durkin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 31 Chestnut Rise Burnley Lancashire BB11 2BA |
Director Name | Douglas Hart |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 5 Glendale Close Burnley Lancashire BB11 2RD |
Secretary Name | Douglas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 5 Glendale Close Burnley Lancashire BB11 2RD |
Director Name | Kathleen Mary Ridge |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 2000) |
Role | Company Director |
Correspondence Address | 57 Kings Drive Padiham Burnley Lancashire BB12 7DF |
Secretary Name | David James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1994) |
Role | Management Accountant |
Correspondence Address | "Stanbrook", 6 Brookbank Gisburn Road,Barrowford Nelson Lancashire BB9 6JG |
Secretary Name | Mrs Kathleen Mary Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 57 Kings Drive Padiham Burnley Lancashire BB12 7DF |
Secretary Name | Margaret Alice Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 35 Carr Lane Waterfoot Rossendale Lancashire BB4 7BY |
Secretary Name | Gary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2011) |
Role | Retired |
Correspondence Address | 5 Bowland View Brierfield Nelson Lancashire BB9 0YD |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £1 | Mrs Debra Louise Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,851 |
Cash | £1,403 |
Current Liabilities | £22,104 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (11 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 31 October 2012 (11 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (11 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of affairs with form 4.19 (7 pages) |
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Statement of affairs with form 4.19 (7 pages) |
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Resolutions
|
1 November 2011 | Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages) |
15 July 2011 | Termination of appointment of Gary Richardson as a secretary (1 page) |
15 July 2011 | Termination of appointment of Gary Richardson as a secretary (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 July 2010 | Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (1 page) |
26 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
26 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 22/08/94 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 22/08/94 (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 July 2001 | Return made up to 04/07/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 June 2000 | Return made up to 04/07/00; full list of members
|
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Return made up to 04/07/99; full list of members (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 August 1998 | Return made up to 04/07/98; full list of members (5 pages) |
21 May 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
21 May 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
4 December 1997 | Ad 22/08/94--------- £ si 4500@1 (2 pages) |
4 December 1997 | Ad 22/08/94--------- £ si 4500@1 (2 pages) |
4 December 1997 | Return made up to 04/07/97; full list of members (8 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
4 April 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
4 April 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
5 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 August 1995 (18 pages) |
2 May 1996 | Full accounts made up to 31 August 1995 (18 pages) |
10 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
10 July 1995 | Return made up to 04/07/95; full list of members (13 pages) |
6 July 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
6 July 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 July 1989 | Incorporation (13 pages) |
4 July 1989 | Incorporation (13 pages) |