Bacup
Lancashire
OL13 9HP
Director Name | Mr David Trickett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 August 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sheep House Rochdale Road Bacup Lancashire OL13 9XF |
Secretary Name | Mr David Trickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheep House Rochdale Road Bacup Lancashire OL13 9XF |
Director Name | Mr Graham Robert Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Hazel Grove Bacup Lancashire OL13 9XT |
Director Name | Andrew Steven Trickett |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2010) |
Role | Export Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochdale Road Edenfield Bury Lancashire BL0 0JT |
Director Name | John Anthony Hancock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Retired Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Papcastle House Papcastle Cockermouth Cumbria CA13 0LB |
Registered Address | Dte House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5k at 1 | David Trickett 45.45% Ordinary |
---|---|
5k at 1 | Paul Rodgers 45.45% Ordinary |
500 at 1 | Ms Madeleine Yvonne Trickett 4.55% Ordinary |
500 at 1 | Paul Rodgers 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,406 |
Cash | £36,146 |
Current Liabilities | £979,158 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Notice of move from Administration to Dissolution (11 pages) |
11 May 2010 | Administrator's progress report to 4 May 2010 (11 pages) |
11 May 2010 | Administrator's progress report to 4 May 2010 (11 pages) |
11 May 2010 | Administrator's progress report to 4 May 2010 (11 pages) |
11 May 2010 | Notice of move from Administration to Dissolution on 4 May 2010 (11 pages) |
7 December 2009 | Administrator's progress report to 5 November 2009 (9 pages) |
7 December 2009 | Administrator's progress report to 5 November 2009 (9 pages) |
7 December 2009 | Administrator's progress report to 5 November 2009 (9 pages) |
17 July 2009 | Statement of administrator's proposal (24 pages) |
17 July 2009 | Statement of administrator's proposal (24 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
4 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 7 irwell terrace bacup lancashire OL13 9AJ (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 7 irwell terrace bacup lancashire OL13 9AJ (1 page) |
29 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
10 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
10 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Particulars of contract relating to shares (4 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Ad 07/02/03--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
17 March 2003 | Particulars of contract relating to shares (4 pages) |
17 March 2003 | Ad 07/02/03--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
18 October 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
18 October 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
9 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
16 July 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
27 January 2000 | Ad 17/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Ad 17/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
23 June 1999 | Company name changed dimegrove (engineering) LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed dimegrove (engineering) LIMITED\certificate issued on 24/06/99 (2 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
7 November 1996 | Return made up to 18/10/96; no change of members
|
7 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
18 October 1990 | Incorporation (15 pages) |
18 October 1990 | Incorporation (15 pages) |