Great Harwood
Blackburn
Lancashire
BB6 7UP
Director Name | Frank Tattersall Hindle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2002) |
Role | Ins.Broker |
Country of Residence | United Kingdom |
Correspondence Address | 446 Queens Promenade Thornton Cleveleys Lancashire FY5 1QT |
Director Name | Mr Cosmo Gordon Whiteley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2002) |
Role | Ins.Broker |
Country of Residence | England |
Correspondence Address | 57 Garstang Road West Poulton Le Fylde Lancashire FY6 8AA |
Secretary Name | Mr David Darwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Michael Leonard Dane Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | 39 Carlbury Crescent Darlington County Durham DL3 9QW |
Director Name | Alan French |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 1995) |
Role | Insurance Broker |
Correspondence Address | 48 Friars Pardon Hurworth Darlington County Durham DL2 2DZ |
Director Name | Garry Lacon Jock Ropner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1995) |
Role | Insurance Broker |
Correspondence Address | Middle Court House Sutton-On-The-Forest York Yorkshire YO6 1ON |
Director Name | Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1995) |
Role | Accountant |
Correspondence Address | 20 Allnutts Road Epping Essex CM16 7BD |
Secretary Name | Edward Graham Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 High Oaks Southgate Crawley West Sussex RH11 8PJ |
Secretary Name | Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 20 Allnutts Road Epping Essex CM16 7BD |
Director Name | Ian Jacques |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1997) |
Role | Insurance Executive |
Correspondence Address | 19 Milbourne Court Sedgefield Stockton On Tees Cleveland TS21 2JD |
Registered Address | Boundary House 7-17 Jewry Street London EC3N 2HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2002 | Application for striking-off (1 page) |
20 September 2001 | Return made up to 22/06/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Return made up to 22/06/99; full list of members
|
22 March 2000 | Registered office changed on 22/03/00 from: 51 duke street darlington DL3 7SD (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members
|
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 April 1997 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 22/06/96; no change of members
|
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | Return made up to 22/06/95; full list of members (8 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |