28 Manor Road
Colne
Lancashire
BB8 7AS
Secretary Name | Nicholas Barber Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 38 Queens Drive Fulwood Preston Lancashire PR2 9YJ |
Secretary Name | Mr David Jamieson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Cob House Barn Grindleton Clitheroe Lancashire BB7 4RL |
Director Name | Mr Jonathan Charles Harwood Anelay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1997) |
Role | Solicitor And Company Director |
Country of Residence | England |
Correspondence Address | Grey Gables 60 Linkside Avenue Oxford Oxfordshire OX2 8JB |
Director Name | Iain David Newton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Sykes Farm Higher Commons Lane Osbaldeston Blackburn Lancashire BB2 7LS |
Director Name | Mr Brian Openshaw |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 54 Lammack Road Blackburn Lancashire BB1 8JX |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,374 |
Cash | £11 |
Current Liabilities | £40,671 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
30 March 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Statement of affairs (8 pages) |
30 March 2001 | Resolutions
|
12 March 2001 | Registered office changed on 12/03/01 from: glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 07/02/00; no change of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Return made up to 07/02/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: suite 175 glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 07/02/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | £ nc 210085/333585 06/08/97 (1 page) |
7 October 1997 | Ad 26/09/97--------- £ si 123500@1=123500 £ ic 86585/210085 (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: the science park hutton street blackburn BB1 3BY (1 page) |
24 September 1997 | Memorandum and Articles of Association (9 pages) |
5 September 1997 | Resolutions
|
15 August 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 07/02/97; no change of members (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 March 1996 | Return made up to 07/02/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Nc inc already adjusted 23/06/95 (1 page) |
17 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: audio house grindleton clitheroe lancs BB7 4RL (1 page) |
17 July 1995 | Ad 23/06/95--------- £ si 42500@1=42500 £ ic 44085/86585 (2 pages) |
17 July 1995 | Memorandum and Articles of Association (30 pages) |
14 July 1995 | Company name changed hearing improvements LIMITED\certificate issued on 17/07/95 (6 pages) |
19 April 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 13/01/95--------- £ si 5500@1 (2 pages) |
13 April 1995 | Nc inc already adjusted 30/07/91 (1 page) |
13 April 1995 | Nc inc already adjusted 20/12/94 (1 page) |
13 April 1995 | Ad 20/12/94--------- £ si 8500@1 (2 pages) |
13 April 1995 | Resolutions
|
3 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
19 February 1992 | Return made up to 07/02/92; full list of members (6 pages) |