Rimmington
Clitheroe
Lancashire
BB7 4DP
Director Name | Julian Scot Brindle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Gleneagles Drive Brockhall Village Old Langho Blackburn Lancashire BB6 8BF |
Director Name | Thomas Harry Brindle |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Denisfield Rimmington Lane Rimmington Clitheroe Lancashire BB7 4DP |
Secretary Name | Sara Helen Brindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Shop Manager |
Correspondence Address | 5 Gleneagles Drive Brockhall Village Old Langho Blackburn Lancashire BB6 8BF |
Secretary Name | Mr Brian Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Horden View Blackburn Lancashire BB2 5DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £372,904 |
Cash | £10,248 |
Current Liabilities | £56,213 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
7 November 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Resolutions
|
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 41 king street whalley clitheroe lancashire BB7 9SP (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members
|
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2003 | Return made up to 25/11/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 6/8 sawley road chatburn clitheroe lancashire BB7 4AS (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
28 November 2000 | Return made up to 25/11/00; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1998 | Location of register of members (1 page) |
9 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
28 July 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
31 December 1997 | Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: oakmount 6 east park road blackburn lancashire B81 8BW (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
15 December 1997 | Company name changed oldgrace LTD\certificate issued on 16/12/97 (2 pages) |
25 November 1997 | Incorporation (12 pages) |