Holcombe Brook
Bury
Lancashire
BL0 9RD
Director Name | Mrs Sandra Birtwistle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodhey Farm Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Secretary Name | Mr Andrew Birtwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhey Farm Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Director Name | Kenneth Ankers Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Director Name | Mr Philip William Kerwin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 February 2009) |
Role | Abattoir Manager |
Correspondence Address | 11 Heather Avenue Shaw Oldham Lancashire OL2 8HL |
Secretary Name | Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Canny Hill, Newby Bridge Cumbria LA12 8NT |
Registered Address | Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
999 at 1 | Valuescene LTD 99.90% Ordinary |
---|---|
1 at 1 | Andrew Birtwistle 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,112 |
Cash | £1,195,895 |
Current Liabilities | £865,560 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 April 2009 | Application for striking-off (1 page) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
13 February 2009 | Appointment terminated director philip kerwin (1 page) |
14 October 2008 | Secretary's change of particulars andrew birtwistle logged form (1 page) |
14 October 2008 | Secretary's change of particulars sandra birtwistle logged form (1 page) |
3 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
3 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
3 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
12 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Return made up to 23/09/07; no change of members (7 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
14 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 October 2003 | Return made up to 23/09/03; full list of members
|
1 May 2003 | Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
30 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
12 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 September 2000 | Return made up to 23/09/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 26 May 1999 (6 pages) |
5 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 27 May 1998 (6 pages) |
23 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
30 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 29 May 1996 (7 pages) |
11 October 1996 | Return made up to 23/09/96; no change of members
|
29 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 May 1995 | Accounts for a small company made up to 25 May 1994 (8 pages) |