Bridgeholme
Chinley
Derbyshire
SK23 6DU
Director Name | Mr Stuart Samuel Kenyon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Partington Park North Road Glossop Derbyshire SK13 7AD |
Director Name | Mr Paul Christopher Thackeray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Secretary Name | Mr Paul Christopher Thackeray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Director Name | David Paul Bradshaw |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Lower Stockclough Lane Feniscowles Blackburn Lancashire BB2 5JR |
Director Name | Ian Christopher Bradshaw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | Hi Ways Tockholes Road Tockholes Blackburn BB3 0LU |
Director Name | Lee Perry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Works Director |
Correspondence Address | 117 Southwood Drive Accrington Lancashire BB5 2TU |
Secretary Name | Ian Christopher Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | Hi Ways Tockholes Road Tockholes Blackburn BB3 0LU |
Director Name | Mr Mark Stewart Dickinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pasture Grove Calderstones Park Whalley Lancashire BB7 9SJ |
Director Name | James Stuart Young |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 35 Sandringham Avenue Audenshaw Manchester M34 5NE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Dte House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £512,329 |
Cash | £63,902 |
Current Liabilities | £1,081,253 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Liquidators statement of receipts and payments to 21 October 2011 (6 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 21 October 2011 (6 pages) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 21 October 2011 (6 pages) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
6 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 July 2009 | Administrator's progress report to 2 July 2009 (10 pages) |
6 July 2009 | Administrator's progress report to 2 July 2009 (10 pages) |
6 July 2009 | Administrator's progress report to 2 July 2009 (10 pages) |
6 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
1 May 2009 | Result of meeting of creditors (3 pages) |
1 May 2009 | Result of meeting of creditors (3 pages) |
26 March 2009 | Statement of administrator's proposal (36 pages) |
26 March 2009 | Statement of administrator's proposal (36 pages) |
18 February 2009 | Appointment of an administrator (1 page) |
18 February 2009 | Appointment of an administrator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2009 | Appointment Terminated Director james young (1 page) |
22 January 2009 | Appointment terminated director james young (1 page) |
1 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
16 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (8 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (8 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 23/09/05; full list of members
|
5 January 2006 | Return made up to 23/09/05; full list of members (8 pages) |
22 March 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: the sherwood building port of heysham industrial estate heysham LA3 2XU (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the sherwood building port of heysham industrial estate heysham LA3 2XU (1 page) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members
|
11 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 23/09/02; full list of members
|
12 November 2002 | Return made up to 23/09/02; full list of members (8 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 23/09/00; full list of members
|
17 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: unit 29 ladys walk industrial estate caton road lancaster (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: unit 29 ladys walk industrial estate caton road lancaster (1 page) |
28 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
16 September 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 September 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 23/09/96; full list of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 September 1993 | Incorporation (22 pages) |