Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(101 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(102 years, 7 months after company formation) |
Appointment Duration | 15 years (closed 21 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Ian James Chew |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(86 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Director Name | David Brian Paul |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 13 Roaches Way Mossley Ashton Under Lyne Lancashire OL5 9DZ |
Director Name | Jan Elliott |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Secretary Name | Peter George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(86 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 4 Mount Terrace Rawtenstall Rossendale Lancashire BB4 8SF |
Secretary Name | Alan Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Director Name | Alan Hargreaves |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 9 Springclough Drive Worsley Manchester Lancashire M28 3HS |
Secretary Name | Mr Mark Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(88 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 5 Hayfield Road Bredbury Stockport Cheshire SK6 1DE |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Director Name | John Edwards |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2000) |
Role | Accountant |
Correspondence Address | 24 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2005) |
Role | Asst Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 25 The Roundhouse Nelson Street Lancaster LA1 1AF |
Telephone | 01457 835411 |
---|---|
Telephone region | Glossop |
Registered Address | 3rd Floor 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2.4m at 0.2 | Scapa Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2013 | Restoration by order of the court (4 pages) |
---|---|
11 November 2013 | Restoration by order of the court (4 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Restoration by order of the court (3 pages) |
4 March 2011 | Restoration by order of the court (3 pages) |
6 November 2009 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Declaration of solvency (3 pages) |
24 November 2008 | Declaration of solvency (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from, manchester road, ashton under lyne, manchester, OL7 0ED (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from, manchester road, ashton under lyne, manchester, OL7 0ED (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
17 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Return made up to 22/07/00; full list of members
|
27 July 2000 | Return made up to 22/07/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: hornby street, bury, lancashire, BL9 5BL (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: hornby street, bury, lancashire, BL9 5BL (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 22/07/98; full list of members
|
5 August 1998 | Return made up to 22/07/98; full list of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
19 July 1995 | Director's particulars changed (4 pages) |
19 July 1995 | Director's particulars changed (4 pages) |
11 July 1995 | Return made up to 22/07/95; full list of members
|
11 July 1995 | Return made up to 22/07/95; full list of members
|
11 November 1994 | Full accounts made up to 31 March 1994 (20 pages) |
11 November 1994 | Full accounts made up to 31 March 1994 (20 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (20 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (20 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (20 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (20 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (16 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (16 pages) |
21 August 1991 | Full accounts made up to 31 March 1991 (16 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (16 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (16 pages) |
5 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
5 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
3 January 1989 | Full accounts made up to 31 March 1988 (16 pages) |
3 January 1989 | Full accounts made up to 31 March 1988 (16 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (18 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (18 pages) |
20 March 1985 | Accounts made up to 31 March 1984 (17 pages) |
20 March 1985 | Accounts made up to 31 March 1984 (17 pages) |
7 January 1984 | Accounts made up to 31 March 1982 (14 pages) |
7 January 1984 | Accounts made up to 31 March 1982 (14 pages) |
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
11 March 1966 | Company name changed\certificate issued on 11/03/66 (2 pages) |
11 March 1966 | Company name changed\certificate issued on 11/03/66 (2 pages) |
14 November 1904 | Incorporation (54 pages) |
14 November 1904 | Incorporation (54 pages) |