Burnley
Lancashire
BB11 2QL
Secretary Name | Mr Gordon Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Glen View Road Burnley Lancashire BB11 2QL |
Director Name | Justin Craig Birtwistle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Olivant Street Burnley Lancashire BB12 6DS |
Secretary Name | Harry Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month after company formation) |
Appointment Duration | 2 years (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Dewhurst House Farm Ribchester Preston Lancashire PR3 3ZQ |
Director Name | Harry Kempster |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 1993) |
Role | Engineer |
Correspondence Address | Dewhurst House Farm Ribchester Preston Lancashire PR3 3ZQ |
Director Name | Kathleen Birtwistle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 December 2000) |
Role | Personnel Manager |
Correspondence Address | 19 Glen View Road Burnley Lancashire BB11 2QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Kpmg St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £2,799 |
Current Liabilities | £1,099,112 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
14 December 2004 | Order of court to wind up (4 pages) |
6 December 2004 | Notice of discharge of Administration Order (4 pages) |
6 December 2004 | Order of court to wind up (3 pages) |
6 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2002 | Administrator's abstract of receipts and payments (7 pages) |
8 May 2002 | Notice of result of meeting of creditors (5 pages) |
24 April 2002 | Statement of administrator's proposal (17 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: springfield works springfield street oswaldtwistle accrington BB5 3LG (1 page) |
14 February 2002 | Administration Order (4 pages) |
6 February 2002 | Notice of Administration Order (1 page) |
10 January 2002 | Amended accounts made up to 31 December 2000 (6 pages) |
13 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
20 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |