Lumb
Rossendale
Lancashire
BB4 9UH
Director Name | Gail Bould |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Correspondence Address | 1 Duals Farm Hillside Crescent Burnley Road Wier Bacup Lancashire OL13 8QR |
Director Name | John Harrop |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Operations Director |
Correspondence Address | 292 Hyde Road Denton Manchester M34 3EH |
Director Name | Keith Barrowcliffe |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Rise 22 Towngate Upper Thong Holmfirth West Yorkshire HD7 2UX |
Secretary Name | Keith Barrowcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Rise 22 Towngate Upper Thong Holmfirth West Yorkshire HD7 2UX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 | 12 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Poppleton & Appleby 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting of creditors (4 pages) |
25 June 2001 | Appointment of a liquidator (1 page) |
5 June 2001 | Order of court to wind up (3 pages) |
9 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2001 | Notice of discharge of Administration Order (4 pages) |
16 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2000 | Notice of result of meeting of creditors (4 pages) |
5 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 September 1999 | Notice of result of meeting of creditors (2 pages) |
25 August 1999 | Statement of administrator's proposal (6 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 March 1999 | Notice of result of meeting of creditors (2 pages) |
15 February 1999 | Statement of administrator's proposal (14 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 21 priestley road wardley industrial estate worsley gtr manchester M28 2LX (1 page) |
11 December 1998 | Notice of Administration Order (1 page) |
11 December 1998 | Administration Order (4 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Return made up to 12/10/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 February 1998 | Return made up to 12/10/97; full list of members
|
2 February 1998 | Ad 28/01/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 513 bury new road whitefield manchester M25 3AJ (1 page) |
14 August 1996 | Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 513 bury new road whitefield manchester M25 7AJ (1 page) |
14 September 1995 | Resolutions
|
14 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |