Barrow In Furness
Cumbria
LA14 4TD
Director Name | Colin Hugh Patterson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2010) |
Role | Attendance Off |
Correspondence Address | 6 Newton Cross Road Newton In Furness Cumbria LA13 0LZ |
Secretary Name | Graham Anthony Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2010) |
Role | Unemployed |
Correspondence Address | 17 High Lea Walk Barrow In Furness Cumbria LA14 4TD |
Director Name | Mr Hugh Philip Massey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Findon Hill Sacriston Durham DH7 6LS |
Director Name | Mr Kenneth James Haselden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Coach House Ribchester Road Clayton Le Dale Blackburn BB1 9EE |
Secretary Name | Anne Magdalen Diss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabinet Bank Pennington Ulverston Cumbria LA12 0JW |
Director Name | Gordon Esau Howell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2003) |
Role | Leisure |
Correspondence Address | Brantwood Valley Drive Barrow In Furness Cumbria LA13 9JF |
Director Name | Rev Colin John Laxon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Castle Carrock Brampton CA8 9LZ |
Director Name | June Theresa Mellen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2007) |
Role | Licenced Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Avenue Barrow In Furness Cumbria LA13 9JA |
Director Name | Rev Philip Rigby |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2000) |
Role | Minister Of Religion (Methodis |
Correspondence Address | 19 Carlton Avenue Barrow In Furness Cumbria LA13 9AT |
Director Name | Ronald William Turner |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2005) |
Role | Retired |
Correspondence Address | 1 St Matthews Mews Harrogate Street Barrow In Furness Cumbria LA14 5XD |
Director Name | Mr Terence Patrick Spurling |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Redoak Avenue Barrow In Furness Cumbria LA13 0LJ |
Director Name | Alan Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2007) |
Role | Retired |
Correspondence Address | Moor View Alexander Palace Askam In Furness Cumbria LA16 7BT |
Director Name | Mr Robert James Cairns |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manor Cottage Biggar Village, Walney Barrow In Furness Cumbria LA14 3YG |
Director Name | Rev Stuart Anthony Evason |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2007) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 36 Thorncliffe Road Barrow In Furness Cumbria LA14 5PZ |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,492 |
Cash | £6,434 |
Current Liabilities | £436,590 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2010 | Final Gazette dissolved following liquidation (1 page) |
26 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
26 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
29 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
24 November 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
5 May 2009 | Liquidators statement of receipts and payments to 19 April 2009 (7 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (7 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (6 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (6 pages) |
30 April 2007 | Appointment of a voluntary liquidator (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Appointment of a voluntary liquidator (1 page) |
30 April 2007 | Statement of affairs (9 pages) |
30 April 2007 | Statement of affairs (9 pages) |
30 April 2007 | Resolutions
|
18 April 2007 | Registered office changed on 18/04/07 from: the learning and ent centre victoria hall rawlinson street barrow-in-furness LA14 1BX (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: the learning and ent centre victoria hall rawlinson street barrow-in-furness LA14 1BX (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (2 pages) |
22 February 2007 | Director resigned (2 pages) |
22 February 2007 | Director resigned (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 31 March 2005 (20 pages) |
11 September 2006 | Full accounts made up to 31 March 2005 (20 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Annual return made up to 30/04/06 (2 pages) |
18 May 2006 | Annual return made up to 30/04/06 (2 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page) |
16 November 2005 | Full accounts made up to 31 March 2004 (21 pages) |
16 November 2005 | Full accounts made up to 31 March 2004 (21 pages) |
29 September 2005 | Particulars of mortgage/charge (8 pages) |
29 September 2005 | Particulars of mortgage/charge (8 pages) |
18 May 2005 | Annual return made up to 30/04/05 (2 pages) |
18 May 2005 | Annual return made up to 30/04/05 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 August 2003 (21 pages) |
31 January 2005 | Full accounts made up to 31 August 2003 (21 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
19 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
12 May 2004 | Annual return made up to 30/04/04 (5 pages) |
12 May 2004 | Annual return made up to 30/04/04 (5 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Full accounts made up to 31 August 2002 (20 pages) |
3 December 2003 | Full accounts made up to 31 August 2002 (20 pages) |
12 May 2003 | Annual return made up to 30/04/03 (4 pages) |
12 May 2003 | Annual return made up to 30/04/03 (4 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
14 March 2003 | Full accounts made up to 31 August 2001 (19 pages) |
14 March 2003 | Full accounts made up to 31 August 2001 (19 pages) |
19 July 2002 | Annual return made up to 30/04/02
|
19 July 2002 | Annual return made up to 30/04/02 (5 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
12 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
22 May 2001 | Annual return made up to 30/04/01 (5 pages) |
22 May 2001 | Annual return made up to 30/04/01
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Annual return made up to 30/04/00 (5 pages) |
23 May 2000 | Annual return made up to 30/04/00
|
5 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
18 May 1999 | Annual return made up to 30/04/99 (6 pages) |
18 May 1999 | Annual return made up to 30/04/99 (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
11 January 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
11 January 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
30 April 1998 | Incorporation (31 pages) |