Barrowford
Nelson
Lancashire
BB9 8TN
Director Name | John Metcalf |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fir Trees Grove Higham Burnley Lancashire BB12 9BA |
Secretary Name | Debra Louise Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodale Laithe Barrowford Nelson Lancashire BB9 8TN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £26,108 |
Current Liabilities | £242,184 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Return of final meeting of creditors (1 page) |
12 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a liquidator (1 page) |
20 July 2005 | Sec/state release of liquidator (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: mobility house north valley road colne lancashire BB8 9AG (1 page) |
10 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 May 2005 | Appointment of a liquidator (1 page) |
5 May 2005 | Order of court to wind up (2 pages) |
5 May 2005 | Notice of discharge of Administration Order (3 pages) |
23 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 May 2001 | Statement of administrator's proposal (3 pages) |
24 May 2001 | Notice of result of meeting of creditors (1 page) |
15 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
26 February 2001 | Administration Order (4 pages) |
22 February 2001 | Notice of Administration Order (1 page) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
26 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: mobility house north valley road colne lancashire BB8 9AG (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: unit 19 colne commercial centre exchange street colne, lancashire (1 page) |