Barnoldswick
Lancashire
BB18 6EB
Director Name | Gareth James Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Operations Director |
Correspondence Address | 20 Fairbrook Wistaston Crewe Cheshire CW2 8SF |
Secretary Name | Paul Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Director |
Correspondence Address | 6 Birdwell Drive Warrington Cheshire WA5 1XA |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr Martin Gilbert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 2 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 days after company formation) |
Appointment Duration | 2 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Secretary Name | Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Mr Cyril Frank Graham Ward |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | Mr Robert Edmund Mansfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 14 Westholme Road Bidford On Avon Alcester Warwickshire B50 4AH |
Director Name | Mr Martin Emrys Lloyd-Penny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Bridle Road Burton Joyce Nottingham Notts NG14 5FS |
Director Name | Mr James Barry Bibby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 651 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Director Name | Martin John Braddock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 14 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Secretary Name | Mr Martin Gilbert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | James Sullivan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2001) |
Role | Salesman |
Correspondence Address | The Elms Grange Road, Bromley Cross Bolton Lancashire BL7 9AU |
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swallow Bank Drive Rochdale Lancashire OL11 3PB |
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swallow Bank Drive Rochdale Lancashire OL11 3PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(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 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£64,092 |
Cash | £122 |
Current Liabilities | £1,181,091 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Notice of move from Administration to Dissolution (5 pages) |
8 June 2006 | Administrator's progress report (4 pages) |
27 February 2006 | Statement of administrator's proposal (31 pages) |
27 February 2006 | Result of meeting of creditors (32 pages) |
17 January 2006 | Statement of administrator's proposal (31 pages) |
17 January 2006 | Statement of affairs (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 400 metroplex business park broadway salford M50 2UE (1 page) |
16 November 2005 | Appointment of an administrator (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 September 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 June 2003 | New secretary appointed (1 page) |
21 June 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Ad 22/11/01--------- £ si 100@1 (2 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
13 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Director resigned (1 page) |
1 September 2001 | Particulars of mortgage/charge (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
7 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Director resigned (1 page) |
7 October 1999 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 May 1999 | Company name changed centralmaster LIMITED\certificate issued on 12/05/99 (2 pages) |
18 April 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 August 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: stoy hayward peter house st peter square manchester M1 5BH (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 October 1996 | Director resigned (1 page) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
8 September 1995 | Particulars of mortgage/charge (6 pages) |
8 September 1995 | Particulars of mortgage/charge (6 pages) |
8 September 1995 | Particulars of mortgage/charge (6 pages) |
8 September 1995 | Particulars of mortgage/charge (6 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
3 June 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
24 April 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
15 January 1993 | Incorporation (14 pages) |
8 January 1993 | Incorporation (16 pages) |