Stacksteads
Bacup
Lancashire
OL13 0TA
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(same day as company formation) |
Role | Footwear Manufacturer |
Correspondence Address | 71 Booth Road Stacksteads Bacup Lancashire OL13 0TA |
Director Name | Jacqueline Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 71 Booth Road Stacksteads Bacup Lancashire OL13 0TA |
Director Name | Malcolm John Dodge |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Footwear Manufacturer |
Correspondence Address | Timbertops Under Billinge Lane Blackburn Lancashire BB2 6RL |
Director Name | Nicholas Spencer Harris |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Footwear Manufacturer |
Correspondence Address | 97 Mercer Crescent Hamshore Rossendale Lancashire BB4 4RL |
Registered Address | Latham Crossley & Davis Arkwright House Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,967 |
Cash | £2,900 |
Current Liabilities | £42,309 |
Latest Accounts | 30 June 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 April 2002 | Dissolved (1 page) |
---|---|
8 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Appointment of a voluntary liquidator (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: unit X1 toll bar business park newchurch road stacksteads bacup lancashire OL13 0NA (1 page) |
17 May 1999 | Resolutions
|
14 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
15 August 1996 | Return made up to 30/06/96; full list of members
|
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 30/06/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |