Folly Lane Off Moorgate Road
Barnoldswick
Lancashire
BB18 5SG
Secretary Name | Mr Kevin Richard Clark |
---|---|
Status | Closed |
Appointed | 14 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 July 2018) |
Role | Company Director |
Correspondence Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
Director Name | John Ball |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 24 Long Copse Chorley Lancashire PR7 1TH |
Director Name | Terence John Bryars |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dalton Lane Burton Carnforth Lancashire LA6 1NG |
Secretary Name | Terence John Bryars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dalton Lane Burton Carnforth Lancashire LA6 1NG |
Director Name | Mrs Annette Blackburn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Meadowholme Cottage Standenhall Drive Burnley Lancs BB10 2EF |
Director Name | Mr David Robert Chadwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Bank Road Skipton North Yorkshire BD23 1QT |
Director Name | Mr John Edward Endersby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Co Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorne Close Barrowford Nelson Lancashire BB9 6RP |
Director Name | Simon John Newton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cliff Red Lane Colne Lancashire BB8 7JR |
Director Name | Mr Shufqat Razaq |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Business Services |
Country of Residence | England |
Correspondence Address | 168 Abel Street Burnley BB10 1QB |
Director Name | Mr John Andrew Townend |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tacklers Cottage 7 York Lane Langho Blackburn Lancashire BB6 8DT |
Director Name | Mr Stephen Wolski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lindisfarne Avenue Blackburn Lancashire BB2 3LH |
Secretary Name | Simon John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cliff Red Lane Colne Lancashire BB8 7JR |
Director Name | Mr Lee Michael Hunt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 12 Fazakerley Close Blackburn Lancashire BB3 2FG |
Director Name | Mr Brian John Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Palatine Square Burnley Lancashire BB11 4JF |
Secretary Name | Mr Brian John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Palatine Square Burnley Lancashire BB11 4JF |
Website | enterprisetrust.co.uk |
---|---|
Telephone | 01772 429290 |
Telephone region | Preston |
Registered Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £155,006 |
Cash | £156,611 |
Current Liabilities | £1,605 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 April 2017 | Registered office address changed from Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU to 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU to 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR on 20 April 2017 (2 pages) |
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
23 September 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
23 September 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
2 September 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
19 December 2011 | Termination of appointment of Annette Blackburn as a director (1 page) |
19 December 2011 | Termination of appointment of Lee Hunt as a director (1 page) |
19 December 2011 | Termination of appointment of John Townend as a director (1 page) |
19 December 2011 | Termination of appointment of John Endersby as a director (1 page) |
19 December 2011 | Termination of appointment of Brian Hobbs as a secretary (1 page) |
19 December 2011 | Termination of appointment of Shufqat Razaq as a director (1 page) |
19 December 2011 | Termination of appointment of David Chadwick as a director (1 page) |
19 December 2011 | Termination of appointment of Annette Blackburn as a director (1 page) |
19 December 2011 | Appointment of Mr Kevin Richard Clark as a secretary (1 page) |
19 December 2011 | Termination of appointment of Brian Hobbs as a director (1 page) |
19 December 2011 | Termination of appointment of John Endersby as a director (1 page) |
19 December 2011 | Termination of appointment of David Chadwick as a director (1 page) |
19 December 2011 | Termination of appointment of Stephen Wolski as a director (1 page) |
19 December 2011 | Termination of appointment of Lee Hunt as a director (1 page) |
19 December 2011 | Termination of appointment of John Townend as a director (1 page) |
19 December 2011 | Termination of appointment of Shufqat Razaq as a director (1 page) |
19 December 2011 | Termination of appointment of Stephen Wolski as a director (1 page) |
19 December 2011 | Termination of appointment of Brian Hobbs as a director (1 page) |
19 December 2011 | Appointment of Mr Kevin Richard Clark as a secretary (1 page) |
19 December 2011 | Termination of appointment of Brian Hobbs as a secretary (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Annual return made up to 8 August 2011 no member list (11 pages) |
19 September 2011 | Annual return made up to 8 August 2011 no member list (11 pages) |
19 September 2011 | Annual return made up to 8 August 2011 no member list (11 pages) |
16 September 2011 | Termination of appointment of Simon Newton as a director (1 page) |
16 September 2011 | Termination of appointment of Simon Newton as a secretary (1 page) |
16 September 2011 | Termination of appointment of Simon Newton as a director (1 page) |
16 September 2011 | Termination of appointment of Simon Newton as a secretary (1 page) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (12 pages) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (12 pages) |
12 October 2010 | Director's details changed for Stephen Wolski on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Shufqat Razaq on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 8 August 2010 no member list (12 pages) |
12 October 2010 | Director's details changed for Shufqat Razaq on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Wolski on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Shufqat Razaq on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Wolski on 1 January 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
11 September 2009 | Annual return made up to 08/08/09 (5 pages) |
11 September 2009 | Annual return made up to 08/08/09 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
27 January 2009 | Director and secretary appointed brian john hobbs (2 pages) |
27 January 2009 | Director and secretary appointed brian john hobbs (2 pages) |
9 September 2008 | Director appointed lee hunt (2 pages) |
9 September 2008 | Director appointed lee hunt (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
18 August 2008 | Annual return made up to 08/08/08 (5 pages) |
18 August 2008 | Annual return made up to 08/08/08 (5 pages) |
15 August 2008 | Appointment terminated secretary terence bryars (1 page) |
15 August 2008 | Appointment terminated secretary terence bryars (1 page) |
15 August 2008 | Appointment terminated director terence bryars (1 page) |
15 August 2008 | Appointment terminated director terence bryars (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 1, no 1 @ the beehive lyons drive shadsworth business park, blackburn, lancashire BB1 2QS (1 page) |
12 August 2008 | Appointment terminated director john ball (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from suite 1, no 1 @ the beehive lyons drive shadsworth business park, blackburn, lancashire BB1 2QS (1 page) |
12 August 2008 | Appointment terminated director john ball (1 page) |
8 August 2008 | Director appointed stephen wolski logged form (2 pages) |
8 August 2008 | Director appointed stephen wolski logged form (2 pages) |
28 July 2008 | Director appointed david robert chadwick (2 pages) |
28 July 2008 | Director appointed david robert chadwick (2 pages) |
16 July 2008 | Director appointed john andrew townend (2 pages) |
16 July 2008 | Director appointed annette blackburn (2 pages) |
16 July 2008 | Director appointed kevin richard clark (2 pages) |
16 July 2008 | Director and secretary appointed simon john newton (2 pages) |
16 July 2008 | Director appointed shufqat razaq (2 pages) |
16 July 2008 | Director appointed john andrew townend (2 pages) |
16 July 2008 | Director appointed shufqat razaq (2 pages) |
16 July 2008 | Director appointed john edward endersby (2 pages) |
16 July 2008 | Director appointed annette blackburn (2 pages) |
16 July 2008 | Director appointed kevin richard clark (2 pages) |
16 July 2008 | Director appointed john edward endersby (2 pages) |
16 July 2008 | Director and secretary appointed simon john newton (2 pages) |
8 August 2007 | Incorporation (18 pages) |
8 August 2007 | Incorporation (18 pages) |