Shawclough
Rochdale
Lancashire
SK1 4HE
Secretary Name | Mrs Brenda Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 129 Mile End Lane Stockport Cheshire SK2 6BY |
Director Name | Richard David Barlow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 51 Watkin Street Rochdale Lancashire OL16 4WJ |
Director Name | Mr Howard George Barlow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 1996) |
Role | Sales Director |
Correspondence Address | 49 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Director Name | Mr Kenneth Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 1996) |
Role | Production Director |
Correspondence Address | 94 Edge Lane Droylsden Manchester Lancashire M43 6BA |
Secretary Name | Mr Howard George Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 49 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Director Name | Richard David Barlow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2003) |
Role | Chef/Director |
Correspondence Address | 26 Sumner Street Shaw Oldham Lancashire OL2 8RY |
Secretary Name | Esther Carolyn Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Secretary |
Correspondence Address | 120a Merton High Street South Wimbledon London SW19 1BD |
Secretary Name | Howard George Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2002) |
Role | Textile Manufacturer |
Correspondence Address | 99 Dell Road Shawclough Rochdale Lancashire SK1 4HE |
Registered Address | 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,855 |
Cash | £19,724 |
Current Liabilities | £55,904 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2004 | Return made up to 03/07/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 July 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 03/07/03; no change of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 52 lord street, stockport, SK1 3NA (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
5 June 2000 | Return made up to 03/07/99; full list of members (6 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 October 1997 | Return made up to 20/07/97; no change of members
|
16 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
18 March 1996 | Resolutions
|
14 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |