Grindleton
Clitheroe
Lancashire
BB7 4QT
Director Name | David Loynds Walmsley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 September 2000) |
Role | Certified Accountant |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Secretary Name | David Loynds Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 September 2000) |
Role | Certified Accountant |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Director Name | Paul Michael Culligan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1994(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 September 2000) |
Role | Financial Director |
Correspondence Address | Dowthwaite Chestnut Hill Keswick Cumbria CA12 4LS |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester Greater Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2000 | Notice of completion of voluntary arrangement (5 pages) |
16 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 November 1999 | Notice of discharge of Administration Order (4 pages) |
22 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
30 June 1997 | Administrator's abstract of receipts and payments (3 pages) |
18 March 1997 | Notice of result of meeting of creditors (13 pages) |
20 February 1997 | Statement of administrator's proposal (8 pages) |
19 December 1996 | Administration Order (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: tos house lower philips road whitburk estate blackburn lancashire BB1 5TH (1 page) |
19 December 1996 | Notice of Administration Order (5 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
21 December 1995 | Return made up to 14/10/95; no change of members (8 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |