Lowercroft
Bury
Lancashire
BL8 3DG
Secretary Name | Mrs Iris Jessop |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Clover Cottage 34 Park Parade Harrogate West Yorkshire HG1 5AG |
Director Name | Keith Jessop |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Clover Cottage 34 Park Parade Harrogate West Yorkshire HG1 5AG |
Director Name | Grahame Marsden |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1994) |
Role | Production Director |
Correspondence Address | Tudor Lodge Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £162,730 |
Cash | £110 |
Current Liabilities | £727,043 |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 February |
22 May 2005 | Dissolved (1 page) |
---|---|
22 February 2005 | Completion of winding up (1 page) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Order of court to wind up (4 pages) |
3 April 2003 | Order of court to wind up (4 pages) |
3 April 2003 | Notice of discharge of Administration Order (5 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
31 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 April 1997 | Administrator's abstract of receipts and payments (3 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: peter house oxford street manchester M1 5AB (1 page) |
3 June 1996 | Accounting reference date shortened from 30/04/96 to 14/02/96 (1 page) |
7 May 1996 | Statement of administrator's proposal (18 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Notice of Administration Order (1 page) |
19 February 1996 | Administration Order (4 pages) |
17 January 1996 | Return made up to 07/12/95; change of members (6 pages) |
15 January 1995 | Return made up to 07/12/94; full list of members (5 pages) |
9 January 1992 | Return made up to 07/12/91; full list of members (6 pages) |
30 May 1991 | Ad 08/03/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |