Ramsbottom
Bury
Lancashire
BL0 9HW
Director Name | Mr James Jennings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Transport Manager |
Correspondence Address | Top Height Farm Watling Street Affetside Bury Lancashire BL8 3QW |
Secretary Name | Mrs Patricia Ann Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Top Height Farm Watling Street Affetside Bury Lancashire BL8 3QW |
Director Name | Mrs Patricia Ann Jennings |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Top Height Farm Watling Street Affetside Bury Lancashire BL8 3QW |
Director Name | Gary Charles Dickinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Brinesway Lestock Bolton Gt Manchester |
Secretary Name | Miss Kim Patricia Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 1995) |
Role | Managing Director |
Correspondence Address | 25 Raylees Ramsbottom Bury Lancashire BL0 9HW |
Director Name | Mrs Patricia Ann Jennings |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1995) |
Role | Secretary |
Correspondence Address | Top Height Farm Watling Street Affetside Bury Lancashire BL8 3QW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tile Street Bury BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £181,084 |
Cash | £1,500 |
Current Liabilities | £419,807 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Next Accounts Due | 28 February 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 January 2018 | Restoration by order of court - previously in Compulsory Liquidation (4 pages) |
---|---|
23 January 2018 | Restoration by order of court - previously in Compulsory Liquidation (4 pages) |
14 November 2001 | Dissolved (1 page) |
14 August 2001 | Return of final meeting of creditors (1 page) |
29 January 1998 | Appointment of a liquidator (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
31 December 1997 | Notice of completion of voluntary arrangement (5 pages) |
13 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
16 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
18 April 1996 | New director appointed (2 pages) |
7 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Ad 16/11/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 December 1995 | Ad 16/11/95--------- £ si 11994@1=11994 £ ic 6/12000 (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Nc inc already adjusted 16/11/95 (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary's particulars changed;new director appointed (2 pages) |
13 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
16 March 1994 | Director resigned;new director appointed (2 pages) |
12 March 1991 | Incorporation (13 pages) |