Bamford
Rochdale
Lancashire
OL11 5QE
Secretary Name | Mrs Jean Ann Shears |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1993(1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Mr Lee Anthony Todd |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cinnabar Drive Middleton Manchester M24 5DG |
Director Name | Mrs Jean Ann Shears |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,347 |
Cash | £11,221 |
Current Liabilities | £260,521 |
Latest Accounts | 31 October 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 October 2007 | Dissolved (1 page) |
---|---|
16 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | O/C - replacement of liquidator (23 pages) |
12 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 May 2003 | Company name changed industrial finishing plant limit ed\certificate issued on 21/05/03 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 12 greenshank close bamford rochdale lancashire OL11 5QE (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 March 2003 | Statement of affairs (12 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
7 December 2001 | Return made up to 12/10/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 November 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
12 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |