Bruswick Street
Nelson
Lancashire
BB9 0SG
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Great Dudland Gisburn Road, Sawley Clitheroe Lancashire BB7 4LH |
Secretary Name | Mr Edward Martin Drury |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Close Whalley Clitheroe Lancashire BB7 9JR |
Director Name | Anthony John Ascroft |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fletcher Street Radcliffe Manchester Lancashire M26 2RZ |
Director Name | Robert McCallum |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 8 Mary Towneley Fold Burnley Lancashire BB10 4LZ |
Secretary Name | Anthony John Ascroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fletcher Street Radcliffe Manchester Lancashire M26 2RZ |
Director Name | Colin Metcalfe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2000) |
Role | Corporate Finance |
Correspondence Address | 33 Waddow Grove Waddington Clitheroe Lancashire BB7 3JL |
Secretary Name | Roger Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 7 Powys Close Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Roger Duckworth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | 7 Powys Close Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St Johns 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 |
---|---|
Turnover | £771,534 |
Gross Profit | £572,189 |
Net Worth | -£121,965 |
Cash | £99,589 |
Current Liabilities | £323,088 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2003 | Resolutions
|
14 April 2003 | Registered office changed on 14/04/03 from: parkfield works brunswick street nelson lancashire BB9 0SG (1 page) |
6 June 2002 | Return made up to 30/04/02; full list of members
|
27 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
14 May 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: brunswick house brunswick street nelson lancashire BB9 0HQ (1 page) |
20 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: unit 177 glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page) |
29 March 2000 | Secretary resigned (2 pages) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 March 2000 | New director appointed (2 pages) |
27 January 2000 | Memorandum and Articles of Association (20 pages) |
27 January 2000 | S-div 01/12/99 (1 page) |
27 January 2000 | Resolutions
|
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Incorporation (17 pages) |