Balderstone
Rochdale
Lancs
OL16 4PL
Secretary Name | Peter Banner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 71 Broad Lane Balderstone Lancashire OL16 4PL |
Director Name | Peter Banner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 71 Broad Lane Balderstone Lancashire OL16 4PL |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Tour Director |
Correspondence Address | 39 Greville Street Clovelly Nsw 2031 |
Director Name | Anthony Paul Alfred Snape |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Correspondence Address | 47 Scott Avenue Baxenden Accrington Lancashire BB5 2XA |
Registered Address | Ah Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,075 |
Cash | £619 |
Current Liabilities | £230,269 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Appointment of a voluntary liquidator (1 page) |
11 February 1999 | Statement of affairs (5 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 349 bury old road prestwich manchester M25 5PY (1 page) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (9 pages) |
12 November 1997 | Nc inc already adjusted 20/05/97 (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Ad 20/05/97--------- £ si 78000@1 (2 pages) |
31 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 20/05/97--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages) |
30 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
7 June 1996 | Resolutions
|
2 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |