Bacup
Lancashire
OL13 9RH
Director Name | Stephen Knott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Builder |
Correspondence Address | 32 Todmorden Road Bacup Lancashire OL13 9HJ |
Director Name | Colin Lord |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Driver |
Correspondence Address | Flat 1 23 Market Street Bacup Lancashire OL13 8EX |
Director Name | Mohammed Zulficar Ali Choudray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Finance Broker |
Correspondence Address | 72 Vancouver Quay Salford Quay Manchester M5 2TU |
Director Name | Peter Carr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 8 Beech Close Bacup Lancashire OL13 9DS |
Director Name | Albert Luther Fieldsend |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Burwood House Todmorden Road Bacup Lancashire OL13 9BN |
Secretary Name | Mr Mohammed Zulficar Ali Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eltham Street Manchester Lancashire M19 3AL |
Director Name | Mrs Nahida Begum Choudhary |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 1995) |
Role | Company Director |
Correspondence Address | 6 Eltham Street Manchester Lancashire M19 3AL |
Director Name | Gavin Peter Maden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 July 1995) |
Role | Builder |
Correspondence Address | 2 Ridgesteps Ridge Bank Todmorden Lancashire OL14 7AZ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 September 2000 | Dissolved (1 page) |
---|---|
15 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (10 pages) |
30 November 1999 | Secretary resigned (1 page) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1998 | Liquidators statement of receipts and payments (3 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Return made up to 15/07/95; full list of members (7 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: lancashire hse 47 peter st manchester M2 3NG (1 page) |
12 April 1996 | Appointment of a voluntary liquidator (1 page) |
12 April 1996 | Resolutions
|
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |