Blackburn
Lancashire
BB2 4PX
Director Name | Angela Mary Hoyland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Librarian |
Correspondence Address | West Royd Billinge End Road Pleasington Blackburn Lancashire BB2 6QY |
Director Name | Mr Terence Hoyland |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Westroyd Billinge End Road Pleasington Blackburn Lancashire BB2 6QY |
Director Name | Andrew Cockcroft |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 39 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX |
Director Name | Jeffrey Phillip Whitehead |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 71 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | Angela Ruth Cockcroft |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2000) |
Role | Bank Clerk |
Correspondence Address | 39 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX |
Director Name | Colin Coules |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 15 Pleasant View Todmorden Lancashire OL14 7AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page) |
6 June 2001 | Appointment of a voluntary liquidator (1 page) |
6 June 2001 | Statement of affairs (6 pages) |
6 June 2001 | Resolutions
|
16 May 2001 | Registered office changed on 16/05/01 from: farrington place rossendale road industrial est burnley lancashire BB11 5TY (1 page) |
22 January 2001 | Return made up to 29/11/00; full list of members (9 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: unit 1 longford trading estate thomas street, stretford, manchester lancashire M32 0JT (1 page) |
17 November 2000 | Director resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 August 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: farrington place burnley lancashire BB11 5TY (1 page) |
24 March 2000 | New director appointed (2 pages) |
26 February 2000 | Particulars of mortgage/charge (4 pages) |
7 February 2000 | Return made up to 29/11/99; full list of members (9 pages) |
2 November 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: duckworth field works george street west blackburn lancashire BB2 1PQ (1 page) |
9 February 1999 | Ad 03/02/99--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
1 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
20 October 1998 | Full accounts made up to 30 November 1997 (8 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 29/11/97; full list of members
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: brittania house junction street darwen lancashire BB3 2RB (1 page) |
15 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
14 February 1997 | Return made up to 29/11/96; full list of members (6 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
29 November 1995 | Incorporation (38 pages) |