Oaklands
Barrowford
Lancashire
BB9 6QU
Secretary Name | Christopher Blyth Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 September 2019) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Michael Howard Waddington |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camden Street Barrowford Nelson Lancashire BB9 8PX |
Director Name | Mr David James West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr David Neil Horsfield |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Anthony Dixon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Senior Manager Nhs |
Country of Residence | England |
Correspondence Address | 23 Appleby Drive Barrowford Nelson Lancashire BB9 6EX |
Secretary Name | Stephen Robert Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Bolton Grove Barrowford Nelson Lancashire BB9 8PB |
Director Name | Stephen Robert Baldwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 58 Bolton Grove Barrowford Nelson Lancashire BB9 8PB |
Director Name | Grace Barnes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Wheathead Barn Wheathead Lane Blacko Nelson Lancashire BB9 6PD |
Director Name | Natalie Sarah Cox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 2008) |
Role | Journalist |
Correspondence Address | Fairways 140 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QJ |
Director Name | Neil McGuinness |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2008) |
Role | Material Control Manager |
Correspondence Address | 19 Highfield Crescent Barrowford Nelson Lancashire BB9 8QN |
Director Name | Barbara Young |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 22 New Taylor Fold Briercliffe Burnley Lancashire BB10 2LP |
Secretary Name | Barbara Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 22 New Taylor Fold Briercliffe Burnley Lancashire BB10 2LP |
Secretary Name | Neil McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2010) |
Role | Material Control Manager |
Correspondence Address | 19 Highfield Crescent Barrowford Nelson Lancashire BB9 8QN |
Director Name | Miss Caroline Marsden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4BN |
Director Name | Mr Graham Midgley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2014) |
Role | Electrician College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edge End Avenue Brierfield Nelson Lancashire BB9 0PW |
Director Name | Alan Holgate |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Gisburn Road Barrowford Nelson Lancashire BB9 8ND |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,010 |
Cash | £12,625 |
Current Liabilities | £15,635 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2017 | Registered office address changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 August 2017 (2 pages) |
---|---|
11 August 2017 | Resolutions
|
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 August 2017 | Statement of affairs (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
26 June 2015 | Secretary's details changed for Christopher Blyth Webster on 1 June 2015 (1 page) |
26 June 2015 | Secretary's details changed for Christopher Blyth Webster on 1 June 2015 (1 page) |
26 June 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Appointment of Mr David Neil Horsfield as a director on 22 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr David James West as a director on 22 January 2015 (2 pages) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
18 June 2014 | Termination of appointment of Alan Holgate as a director (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 March 2014 | Appointment of Mr Michael Howard Waddington as a director (2 pages) |
26 March 2014 | Termination of appointment of Graham Midgley as a director (1 page) |
26 March 2014 | Termination of appointment of Graham Midgley as a director (1 page) |
19 February 2014 | Registered office address changed from 55 Gisburn Road Barrowford Nelson Lancashire BB9 6QU on 19 February 2014 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
25 July 2013 | Annual return made up to 17 June 2013 no member list (5 pages) |
5 July 2012 | Annual return made up to 17 June 2012 no member list (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2011 | Annual return made up to 17 June 2011 no member list (5 pages) |
22 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
13 August 2010 | Director's details changed for Graham Midgley on 17 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Ann Margaret Teresa Webster on 17 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
7 July 2010 | Appointment of Alan Holgate as a director (3 pages) |
14 June 2010 | Termination of appointment of Caroline Marsden as a director (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Appointment of Christopher Blyth Webster as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Neil Mcguinness as a secretary (2 pages) |
16 January 2010 | Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom on 16 January 2010 (2 pages) |
20 August 2009 | Annual return made up to 17/06/09 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 55 gisburn road barrowford nelson lancashire BB9 8ND (1 page) |
11 May 2009 | Appointment terminated director and secretary barbara young (1 page) |
9 May 2009 | Appointment terminated director grace barnes (1 page) |
9 May 2009 | Director appointed caroline marsden (2 pages) |
8 May 2009 | Appointment terminated director neil mcguinness (1 page) |
8 May 2009 | Appointment terminated director natalie cox (1 page) |
8 May 2009 | Director appointed graham midgley (2 pages) |
8 May 2009 | Director appointed ann margaret teresa webster (2 pages) |
14 August 2008 | Annual return made up to 17/06/08 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 September 2007 | Annual return made up to 17/06/07 (2 pages) |
19 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 June 2006 | Annual return made up to 17/06/06 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 June 2005 | Annual return made up to 17/06/05 (2 pages) |
9 June 2005 | Director resigned (1 page) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 November 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 23 appleby drive barrowford nelson lancashire BB9 6EX (1 page) |
29 June 2004 | Annual return made up to 17/06/04
|
24 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
17 June 2003 | Incorporation (23 pages) |