Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Secretary Name | Mrs Jane Kerrigan Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moreton Park House Moreton Park, Whalley Clitheroe Lancashire BB7 9DW |
Director Name | Mr David Travis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melkin Farm Moor End Road, Mellor Stockport Cheshire SK6 5NQ |
Director Name | Mrs Gillian Travis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 April 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Melkin Farm Moor End Road, Mellor Stockport Cheshire SK6 5NQ |
Director Name | Mrs Linda Marie Vernon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1995) |
Role | Clerical Assistant |
Correspondence Address | 98 Langdale Road Feniscowles Blackburn Lancashire BB2 5DW |
Secretary Name | Mrs Gillian Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melkin Farm Moor End Road, Mellor Stockport Cheshire SK6 5NQ |
Registered Address | Kpmg St James Square Manchster M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £21,252,000 |
Gross Profit | £3,931,000 |
Net Worth | £661,000 |
Cash | £384,000 |
Current Liabilities | £9,176,000 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
15 December 2005 | Liquidators statement of receipts and payments (6 pages) |
6 December 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
6 July 2004 | Administrator's progress report (18 pages) |
17 February 2004 | Result of meeting of creditors (3 pages) |
9 February 2004 | Statement of affairs (10 pages) |
27 January 2004 | Statement of administrator's proposal (28 pages) |
23 December 2003 | Appointment of an administrator (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: vernon house walker park guide blackburn lancashire BB1 2QE (1 page) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
17 September 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: victoria works commercial street oswaldtwistle accrington lancashire BB5 3JW (1 page) |
6 January 2003 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (9 pages) |
23 December 2002 | Return made up to 02/09/02; full list of members (6 pages) |
17 April 2002 | Full accounts made up to 30 November 2001 (15 pages) |
24 October 2001 | Return made up to 02/09/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: carr brook works shallcross mill road whaley bridge high peak SK23 7JL (1 page) |
24 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2001 | Resolutions
|
23 April 2001 | Full accounts made up to 30 November 2000 (23 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
21 June 2000 | Accounts for a medium company made up to 30 November 1999 (20 pages) |
13 September 1999 | Return made up to 02/09/99; no change of members
|
6 July 1999 | Accounts for a medium company made up to 30 November 1998 (20 pages) |
15 September 1998 | Return made up to 02/09/98; full list of members
|
11 August 1998 | Accounts for a medium company made up to 30 November 1997 (19 pages) |
1 October 1997 | Return made up to 11/09/97; no change of members
|
1 October 1997 | Accounts for a medium company made up to 30 November 1996 (19 pages) |
8 October 1996 | Return made up to 11/09/96; no change of members
|
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
14 May 1996 | Accounts for a medium company made up to 30 November 1995 (21 pages) |
19 September 1995 | Return made up to 11/09/95; full list of members
|
1 August 1995 | Accounts for a medium company made up to 30 November 1994 (20 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
14 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1991 | Particulars of mortgage/charge (4 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Ad 01/12/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 November 1989 | Incorporation (13 pages) |