Brierfield
Nelson
Lancashire
BB9 5EW
Secretary Name | Rod Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | The Schoolhouse Manchester Road Ewood Bridge Haslingden Rossendale Lancashire |
Director Name | Mr Rodney Crompton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(4 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | The School House Manchester Road Haslingden Rossendale Lancashire BB4 6LB |
Director Name | James Harris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Dye Inspector |
Correspondence Address | 570 Burnley Road Craw Law Booth Lancashire BB4 8AJ |
Director Name | Mrs Louisa Kennedy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 1 The Heights Rosehill Road Burnley Lancashire BB11 2QX |
Director Name | Mr John Lancaster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 34 Sunnybank Street Haslingden Rossendale Lancashire BB4 5DQ |
Secretary Name | Mrs Louisa Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Heights Rosehill Road Burnley Lancashire BB11 2QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £79,993 |
Current Liabilities | £339,929 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 August 2003 | Dissolved (1 page) |
---|---|
2 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
23 May 2000 | Statement of affairs (5 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Appointment of a voluntary liquidator (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: albert mill albert street whitworth rochdale lancashire OL12 8PQ (1 page) |
14 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: caldervale house pudsey road cornholme todmorden lancashire OL14 8NJ (1 page) |
18 June 1998 | Company name changed wildy textiles LIMITED\certificate issued on 19/06/98 (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 December 1996 | Return made up to 09/10/96; change of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 December 1995 | Return made up to 09/10/95; full list of members (6 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | New director appointed (2 pages) |
19 October 1995 | Company name changed J. wildy textiles of burnley lim ited\certificate issued on 20/10/95 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: J. Wildy textiles of burnley LTD. Sandygate burnley BB11 1TE (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |