Duxbury
Chorley
Lancashire
PR7 4AJ
Secretary Name | David Barry Knowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(63 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Correspondence Address | 6 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ |
Director Name | Ernest Johnson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 443 Manchester Road Tyldesley Manchester Lancashire M29 7BR |
Director Name | Dorothy May Kalman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2000) |
Role | Housewife |
Correspondence Address | 28 Egerton Crescent London SW3 2EB |
Director Name | Alison Kilburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2000) |
Role | Accounts Clerk |
Correspondence Address | 104 Moss Lane Smithills Bolton Lancashire BL1 6LY |
Director Name | Peter Wareing |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Top-O-Th Coppy Farm Pickup Bank Hoddlesden Blackburn Lancashire BB3 3QS |
Director Name | Sheila Wareing |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2000) |
Role | Housewife |
Correspondence Address | 19 Nook Fields Bolton Lancashire BL2 4LN |
Secretary Name | Ernest Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 443 Manchester Road Tyldesley Manchester Lancashire M29 7BR |
Secretary Name | Alison Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 2001) |
Role | Accounts Clerk |
Correspondence Address | 104 Moss Lane Smithills Bolton Lancashire BL1 6LY |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 46 Pine Crescent Stafford Staffordshire ST17 0NF |
Secretary Name | Mr Francis McDonna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Bolton Road Duxbury Chorley Lancashire PR7 4AJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,222 |
Cash | £1,081 |
Current Liabilities | £424,373 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Sec of state's release of liq (1 page) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: menzies corporate restructuring 17 - 19 foley street london W1W 6DW (1 page) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (6 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Statement of affairs (9 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: carlton street works, carlton street, bolton, lancs BL2 1DJ (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 September 2002 | Return made up to 02/08/02; no change of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 September 2001 | Ad 13/09/00--------- £ si [email protected] £ si 3176@1 (2 pages) |
11 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
14 May 2001 | Ad 13/09/00--------- £ si [email protected]=100 £ si 3176@1=3176 £ ic 22236/25512 (2 pages) |
6 April 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
28 September 2000 | Nc inc already adjusted 13/09/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
28 September 2000 | Recon 13/09/00 (2 pages) |
15 August 2000 | Particulars of mortgage/charge (7 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 August 1996 | Return made up to 02/08/96; no change of members
|
13 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
28 February 1940 | Incorporation (49 pages) |