Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(46 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(48 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mr Brian Bertrand Buckley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 1994) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Group Chairman |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (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 | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2001) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Group Financial 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(41 years, 9 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 | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(44 years, 8 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 |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Registered Address | International Press Centre 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 |
Year | 2014 |
---|---|
Net Worth | £51,809 |
Current Liabilities | £221,246 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 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) |
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
2 November 2005 | Declaration of solvency (3 pages) |
2 November 2005 | Resolutions
|
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 (7 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 (7 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
12 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 January 2001 | Secretary's particulars changed (1 page) |
16 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
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 (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 18/06/95; full list of members
|
12 July 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
4 May 1983 | Accounts made up to 31 March 1982 (3 pages) |