Company NameCauseway Mill Limited
DirectorNicholas Hogan
Company StatusDissolved
Company Number02441005
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameDympna Maureen Kelly
NationalityBritish
StatusCurrent
Appointed08 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address35 Captain Lees Road
Westhoughton
Bolton
Lancashire
BL5 3UB
Director NameMr Nicholas Hogan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleSales Agent
Correspondence AddressMiddle Barn Pickering Fold
Tock Holes
Darwen
Lancashire
Director NameNicholas Michael Riding
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1995)
RoleSalesman
Correspondence Address35 Captain Lees Road
Westhoughton
Bolton
Lancashire
BL5 3UB
Director NameBruce Tyson Blackburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 1995)
RoleSales
Correspondence Address44 Guildhall Offices House
Guildhall Street
Preston
Lancashire
PR1 3NU
Director NameBruce Tyson Blackburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1995)
RoleSales
Correspondence Address44 Guildhall Offices House
Guildhall Street
Preston
Lancashire
PR1 3NU

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 February 1997Dissolved (1 page)
14 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 December 1995Appointment of a voluntary liquidator (2 pages)
30 November 1995Registered office changed on 30/11/95 from: unit 10 causeway mill longcauseway farnworth BL4 9BQ (1 page)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Director resigned (2 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995New director appointed (2 pages)
2 July 1995Director resigned (2 pages)
13 June 1995£ nc 10000/40000 31/03/95 (1 page)
13 June 1995Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (4 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 June 1995New director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)