Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director Name | Peter Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(74 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindrift Bar Road, Helford Passage Hill,Mawnan Smith Falmouth Cornwall TR11 5LE |
Director Name | Mr William Simpson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns 19 Heber Drive East Marton Skipton North Yorkshire BD23 3LS |
Director Name | Barry McKenzie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Mingulay Farleton Lancaster LA2 9LF |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Mr Derek Cadwallader |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Higher Fence Gate Farm Fence Burnley Lancashire BB12 9LY |
Secretary Name | Richard Geoffrey Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Kingsway Great Harwood Blackburn Lancashire BB6 7XA |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Stephen Martin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 32 Harefield Park Birkby Huddersfield Yorkshire HD2 2AS |
Director Name | Stephen Paul Gill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 28 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Robert Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(66 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Andrew William Clark |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1999(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ryedale Park Ilkley West Yorkshire LS29 8SG |
Director Name | Mr Jeffrey Fitzpatrick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | John Edwards |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Brentwood 49 Lower Lane Longridge Preston Lancashire PR3 3SQ |
Director Name | Rick Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Church House Skirmett Henley On Thames Oxfordshire RG9 6TD |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(66 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | Mr David William Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(67 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr Peter Richard Besley Marchant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(68 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2003) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Dunorlan Flat 7 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Michelle Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(70 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(70 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Farm Gorse Lane Tarleton Preston Lancashire PR4 6LJ |
Director Name | Mr Neal Gerard Mernock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | James Harrower |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(74 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 9 The Willows Durdar Carlisle Cumbria CA2 4UP |
Director Name | Richard Joseph Logan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(74 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr Paul Seth McKoen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(74 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(74 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr James Conway |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(75 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Secretary Name | Mr Paul Seth McKoen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr Stephen David Freeman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £107,101,000 |
Net Worth | £6,962,000 |
Cash | £98,000 |
Current Liabilities | £21,130,000 |
Latest Accounts | 30 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 10 July 2017 (overdue) |
---|
30 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (15 pages) |
---|---|
1 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (14 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (14 pages) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 June 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
24 April 2015 | Court order insolvency:C.O. Removal of liquidators (2 pages) |
24 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
17 April 2015 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 17 April 2015 (2 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 17 January 2015 (21 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (21 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (23 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (23 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 17 January 2013 (26 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (26 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 January 2012 | Administrator's progress report to 6 November 2011 (27 pages) |
18 January 2012 | Administrator's progress report to 6 November 2011 (27 pages) |
13 July 2011 | Result of meeting of creditors (3 pages) |
27 June 2011 | Statement of affairs with form 2.14B/2.15B (26 pages) |
27 June 2011 | Statement of administrator's proposal (49 pages) |
27 June 2011 | Statement of administrator's proposal (49 pages) |
2 June 2011 | Termination of appointment of Richard Logan as a director (2 pages) |
2 June 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Neal Mernock as a director (2 pages) |
2 June 2011 | Termination of appointment of James Conway as a director (2 pages) |
2 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
2 June 2011 | Termination of appointment of Stephen Freeman as a director (2 pages) |
31 May 2011 | Termination of appointment of Stephen Brown as a director (2 pages) |
18 May 2011 | Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 18 May 2011 (2 pages) |
17 May 2011 | Appointment of an administrator (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 April 2010 | Full accounts made up to 30 January 2010 (23 pages) |
7 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Roberts on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen John Brown on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Roberts on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Conway on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen John Brown on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
13 August 2009 | Director appointed stephen david freeman (2 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director james harrower (1 page) |
5 May 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
19 June 2008 | Appointment terminated director catherine baxandall (1 page) |
19 June 2008 | Secretary appointed mr paul seth mckoen (1 page) |
19 June 2008 | Appointment terminated secretary catherine baxandall (1 page) |
16 May 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
16 May 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
20 March 2008 | Director appointed mr james conway (1 page) |
19 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
1 June 2007 | Group of companies' accounts made up to 3 February 2007 (35 pages) |
1 June 2007 | Group of companies' accounts made up to 3 February 2007 (35 pages) |
13 April 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page) |
5 December 2006 | Group of companies' accounts made up to 28 January 2006 (34 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 29 January 2005 (28 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
27 July 2005 | Return made up to 26/06/05; full list of members; amend (8 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
7 February 2004 | Particulars of mortgage/charge (8 pages) |
18 January 2004 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | New director appointed (1 page) |
29 September 2003 | Group of companies' accounts made up to 1 February 2003 (31 pages) |
29 September 2003 | Group of companies' accounts made up to 1 February 2003 (31 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (6 pages) |
30 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
31 October 2002 | Location of register of members (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Location of debenture register (1 page) |
30 July 2002 | Group of companies' accounts made up to 2 February 2002 (27 pages) |
30 July 2002 | Group of companies' accounts made up to 2 February 2002 (27 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members
|
4 October 2001 | Group of companies' accounts made up to 3 February 2001 (23 pages) |
4 October 2001 | Group of companies' accounts made up to 3 February 2001 (23 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Full group accounts made up to 29 January 2000 (23 pages) |
11 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
10 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (5 pages) |
23 July 1999 | Full group accounts made up to 30 January 1999 (22 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
20 June 1999 | Location of debenture register (1 page) |
20 June 1999 | Location of register of members (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
29 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: silentnight house salterforth colne lancashire BB8 5UE (1 page) |
6 July 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
7 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
26 June 1997 | Full group accounts made up to 1 February 1997 (22 pages) |
26 June 1997 | Full group accounts made up to 1 February 1997 (22 pages) |
30 August 1996 | Auditor's resignation (1 page) |
26 July 1996 | Full group accounts made up to 3 February 1996 (22 pages) |
26 July 1996 | Full group accounts made up to 3 February 1996 (22 pages) |
8 July 1996 | Return made up to 26/06/96; change of members (6 pages) |
29 April 1996 | Director resigned (1 page) |
2 August 1995 | Full group accounts made up to 28 January 1995 (25 pages) |
13 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
13 July 1995 | Director resigned (4 pages) |
21 April 1988 | Registered office changed on 21/04/88 from: wellhouse road barnoldwick colne lancs (1 page) |
13 August 1976 | Company name changed\certificate issued on 13/08/76 (7 pages) |
20 March 1933 | Registered office changed (2 pages) |
15 March 1933 | Incorporation (20 pages) |