Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director Name | Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 December 2002) |
Role | Non Executive Chairman |
Correspondence Address | Cuil-An-Duin Ballinluig Perthshire PH9 0NN Scotland |
Director Name | Alan Frederick Mellor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | Archer's Rough Bury Lane Withnell Chorley Lancashire PR6 8BH |
Director Name | Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | Watchockar Mill Cottage St Andrews Cupar Fife KY15 5LE Scotland |
Director Name | Mr James Edward Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aucklands Grey Road Altrincham WA14 4BT |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
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 |
---|---|
Gross Profit | £333,200 |
Net Worth | -£180,428 |
Current Liabilities | £1,496,773 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 July 2004 | Receiver ceasing to act (1 page) |
12 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2003 | Administrative Receiver's report (8 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn BB1 5QB (1 page) |
16 January 2003 | Director resigned (1 page) |
15 January 2003 | Appointment of receiver/manager (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Nc inc already adjusted 30/07/01 (1 page) |
25 March 2002 | Memorandum and Articles of Association (24 pages) |
11 March 2002 | Director resigned (1 page) |
1 October 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
3 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
14 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
19 May 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
27 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 63 queen victoria street london EC4M 4UA (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 34 grosvenor gardens london SW1W 0DH (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
30 October 1997 | Nc inc already adjusted 27/09/97 (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Ad 27/09/97--------- £ si 95832@1=95832 £ ic 2/95834 (2 pages) |
30 October 1997 | Ad 27/09/97--------- £ si 66667@1=66667 £ ic 95834/162501 (2 pages) |
30 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
30 October 1997 | Director resigned (1 page) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Company name changed hbj 372 LIMITED\certificate issued on 09/10/97 (2 pages) |
1 October 1997 | Particulars of mortgage/charge (5 pages) |