Sawley
Clitheroe
Lancashire
BB7 4RS
Secretary Name | Rupert Philip Gatty |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankbottom Cottage Sawley Road Sawley Clitheroe Lancashire BB7 4RS |
Director Name | Mr Andrew Robert Warburton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 97b Beechmount Waddington Clitheroe Lancashire BB7 3HS |
Director Name | Mr James Peter Warburton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Pillings House Grindleton Road West Bradford Lancashire BB7 4TP |
Director Name | Mr Michael John Holmes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Norris Mill Bockhampton Dorchester Dorset DT2 8QL |
Secretary Name | Mrs Sarah Louise Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Norris Mill Bockhampton Dorchester Dorset DT2 8QL |
Director Name | Mrs Sarah Louise Holmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2002) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Norris Mill Bockhampton Dorchester Dorset DT2 8QL |
Director Name | Christopher John Warburton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Managing Director |
Correspondence Address | 39 The Rydings Langho Blackburn Llancashire BB6 8BQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Dte House Hollins Mount Bury Lancashire 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 | -£526,821 |
Current Liabilities | £826,637 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Notice of move from Administration to Dissolution (12 pages) |
5 March 2007 | Administrator's progress report (12 pages) |
23 October 2006 | Administrator's progress report (12 pages) |
12 September 2006 | Notice of extension of period of Administration (1 page) |
20 April 2006 | Administrator's progress report (12 pages) |
10 November 2005 | Statement of administrator's proposal (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: pendle house mead way shuttleworth mead padiham lancashire BB12 7NG (1 page) |
23 September 2005 | Appointment of an administrator (1 page) |
21 June 2005 | Return made up to 28/01/05; full list of members
|
29 March 2005 | Accounts for a small company made up to 30 September 2003 (9 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 28/01/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: north house lincoln way salthill industrial estate clitheroe lancashire BB7 1QL (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 March 2003 | Company name changed tcr bodybuilders LIMITED\certificate issued on 18/03/03 (2 pages) |
8 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
9 December 2002 | New director appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 October 2002 | Resolutions
|
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
8 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Return made up to 28/01/00; full list of members
|
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
27 April 1999 | Return made up to 28/01/99; no change of members
|
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
9 January 1998 | Company name changed transcold refrigeration LIMITED\certificate issued on 12/01/98 (2 pages) |
30 January 1997 | Return made up to 28/01/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: stafford house 10 prince of wales road dorchester dorset DT1 1PW (1 page) |
29 August 1995 | Auditor's resignation (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
3 February 1994 | Incorporation (11 pages) |