Barnoldswick
Colne
Lancashire
BB8 6HQ
Director Name | Mr Peter Joseph Clark |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 1992) |
Role | Sales & Marketing Director |
Correspondence Address | 454 Kings Causeway Brierfield Nelson Lancashire BB9 0EU |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1993) |
Role | Works Director |
Correspondence Address | 53 Horning Crescent Burnley Lancashire BB10 2NT |
Director Name | Mr Kenneth Reed |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Manufacturing Director |
Correspondence Address | Heath House Mytholm Hebden Bridge West Yorkshire HX7 6DL |
Director Name | Mr Kieran Trimmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Financial Director & Secretary |
Country of Residence | England |
Correspondence Address | 16 Reinwood Avenue Lindley Huddersfield West Yorkshire HD3 4DP |
Secretary Name | Mr Kieran Trimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Reinwood Avenue Lindley Huddersfield West Yorkshire HD3 4DP |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(54 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 9 Kersley Street London SW11 4PR |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 October 1994(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 9 Kersley Street London SW11 4PR |
Director Name | Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | Flat2 2 Eaton Place London SW1X 8AD |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £626,212 |
Cash | £179 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
2 December 2015 | Restoration by order of the court (3 pages) |
---|---|
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 28 October 2008 (6 pages) |
14 November 2007 | Liquidators statement of receipts and payments (6 pages) |
23 May 2007 | Liquidators statement of receipts and payments (6 pages) |
9 November 2006 | Liquidators statement of receipts and payments (6 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 3 st james's square london SW1Y 4JU (1 page) |
6 November 2003 | Statement of affairs (6 pages) |
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Resolutions
|
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
4 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
8 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members (5 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members
|
16 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 October 1996 | Return made up to 08/10/96; no change of members (5 pages) |
1 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
3 June 1993 | Registered office changed on 03/06/93 from: widow hill road burnley BB10 2BE (1 page) |
10 July 1964 | Company name changed\certificate issued on 10/07/64 (3 pages) |
21 October 1938 | Certificate of incorporation (1 page) |
21 October 1938 | Incorporation (16 pages) |