Accrington
Lancashire
BB5 1NY
Director Name | Garry John Armitage |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Consultant |
Correspondence Address | 23 Hurstwood Lane Hurstwood Burnley Lancashire BB10 3LF |
Secretary Name | Thomas Henry Codling |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St James Street Accrington Lancashire BB5 1NY |
Director Name | Mr Ian Brooks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993 |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Westlinton 1, Woodlands Grove, Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Allan Whalley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993 |
Appointment Duration | 5 years (resigned 23 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wheatley Cottage Thornley Preston PR3 2TD |
Secretary Name | Mr Allan Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993 |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wheatley Cottage Thornley Preston PR3 2TD |
Secretary Name | Mrs Jean Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Wheatley Cottage Thornley With Wheatley Longridge Lancashire PR3 2TD |
Director Name | Bernard James Purcell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 June 1995) |
Role | Sales Manager |
Correspondence Address | 12 Park Lane Brierfield Nelson Lancashire BB9 5BW |
Director Name | Robert Hargreaves |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1998) |
Role | Sales Director |
Correspondence Address | 120 Talbot Drive Briercliffe Burnley Lancashire BB10 2RT |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £139,444 |
Cash | £2,147 |
Current Liabilities | £586,314 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Liquidators statement of receipts and payments (8 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Appointment of a voluntary liquidator (1 page) |
12 October 2000 | Statement of affairs (21 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: unit B2 altham business park sykeside drive altham accrington BB5 5YR (1 page) |
3 May 2000 | Return made up to 08/04/00; full list of members (9 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 June 1998 | Return made up to 08/04/98; no change of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Return made up to 08/04/96; no change of members
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | New director appointed (2 pages) |
15 November 1995 | Ad 27/10/95--------- £ si 220000@1=220000 £ ic 1000/221000 (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Memorandum and Articles of Association (8 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 08/04/95; no change of members
|
8 April 1993 | Incorporation (12 pages) |