Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1994(1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 July 2004) |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | John Clisset |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 July 2004) |
Role | Financial Director |
Correspondence Address | 11 Alston Avenue Sale Cheshire M33 4AS |
Director Name | Robert Ariss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Naunton Avenue Leigh Lancashire WN7 4SX |
Director Name | Christopher Stanley Jeff |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 July 2004) |
Role | Works Manager |
Correspondence Address | 26 White Hart Rea Brook Shrewsbury Shropshire SY3 7TB Wales |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Kenneth Kemble Hurren |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Accounts Office Manager |
Correspondence Address | 17 Hilton Road Disley Stockport Cheshire SK12 2JU |
Director Name | John Jephcott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1999) |
Role | Precision Engineer |
Correspondence Address | 355 Newtown Road Bedworth Nuneaton Warwickshire CV12 0AJ |
Director Name | Keith Robert Mills |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 November 1995) |
Role | Chargehand Maintenance |
Correspondence Address | 49 Tilbrook Drive Severn Meadows Castlefields Shrewsbury Shropshire SY1 2TT Wales |
Director Name | Anthony George Proctor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2002) |
Role | Machine Shop Foreman |
Correspondence Address | 9 Crossley Street Royton Oldham Lancashire OL2 6AL |
Director Name | William Alfred Stevens |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 1997) |
Role | Accounts Office Manager |
Correspondence Address | 64 Rockcliffe Street Blackburn Lancashire BB2 3AR |
Director Name | Derick Peter Chick |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1999) |
Role | Purchasing Manager |
Correspondence Address | 118 Earnsdale Road Darwen Lancashire BB3 1JA |
Registered Address | C/O Brabners Chaffe Street Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
28 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
21 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
21 August 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
18 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
25 October 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a dormant company made up to 5 April 1998 (2 pages) |
11 January 1999 | Return made up to 12/12/98; no change of members
|
28 January 1998 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 12/12/97; no change of members (6 pages) |
19 December 1997 | Resolutions
|
15 December 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (2 pages) |
24 June 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 12/12/96; full list of members (8 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
27 September 1996 | Accounts for a dormant company made up to 6 April 1996 (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: oliver house priestley road worsley manchester M28 2LY (1 page) |
5 March 1996 | Return made up to 12/12/95; full list of members
|
5 March 1996 | Resolutions
|
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
12 December 1994 | Incorporation (24 pages) |