Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 November 2009) |
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 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(77 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Director Name | Mr Brian Duckworth |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 22 Somerset Avenue Wilpshire Blackburn Lancashire BB1 9JD |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Mr Harry Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Mr Harry Berry |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Mr Brian George Littler |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 2 Sawrey Court Clayton Le Moors Accrington Lancashire BB5 5GD |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1997) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Dr Brian Scott |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Well House Giggleswick North Yorkshire BS24 0AP |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(80 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Mr John Richard Stephenson |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(83 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1999) |
Role | Divisional Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Primrose House Primrose Road Clitheroe Lancashire BB7 1DR |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 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 | 30 September 1999(85 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(87 years, 9 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
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 |
Latest Accounts | 31 March 2008 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
4 December 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
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) |
6 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 June 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
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) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
22 June 2005 | Director's particulars changed (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
12 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
12 June 2002 | Director's particulars changed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 March 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Return made up to 04/08/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | New director appointed (2 pages) |
29 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 04/08/99; full list of members (5 pages) |
1 October 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Return made up to 14/07/98; full list of members (7 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 August 1997 | Return made up to 14/07/97; full list of members (7 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
7 May 1997 | New director appointed (3 pages) |
14 April 1997 | Ad 20/03/97--------- £ si [email protected]=364789 £ ic 499902/864691 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 500000/2000000 18/12/96 (1 page) |
6 April 1997 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 August 1996 | Ad 15/07/96--------- £ si [email protected]=499900 £ ic 2/499902 (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Nc inc already adjusted 10/06/96 (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (1 page) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 June 1995 | Return made up to 19/06/95; full list of members
|
7 July 1982 | Accounts made up to 31 March 1982 (4 pages) |