Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Assistant 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(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Robert William Walker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Arcot Rudgeheath Road Claverley Wolverhampton Shropshire WV5 7DJ |
Director Name | Kenneth Strong |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 7 Besford Grove Monkspath Solihull West Midlands B90 4YU |
Secretary Name | Robert William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Arcot Rudgeheath Road Claverley Wolverhampton Shropshire WV5 7DJ |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1996) |
Role | Company Director |
Correspondence Address | 37 Nares Road Witton Blackburn Lancashire BB2 2TH |
Director Name | David Hardman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1996) |
Role | Company Director |
Correspondence Address | 68 Holcombe Road Tottington Bury Lancashire BL8 4BT |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1996) |
Role | Company Director |
Correspondence Address | 37 Nares Road Witton Blackburn Lancashire BB2 2TH |
Director Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Mr Ian James Chew |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Secretary Name | Mr Robert Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1998) |
Role | Chartered Secretary |
Correspondence Address | 44 Blinco Grove Cambridge CB1 7TS |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Secretary Name | Robin Christian Bellhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1998) |
Role | Chartered Secretary |
Correspondence Address | 44 Blinco Grove Cambridge CB1 7TS |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(15 years, 5 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(17 years, 8 months 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 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2006 | Dissolved (1 page) |
---|---|
21 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 (6 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Declaration of solvency (3 pages) |
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members
|
21 March 2001 | Resolutions
|
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
29 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 May 1998 | Resolutions
|
23 March 1998 | Return made up to 25/03/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 July 1997 | Director's particulars changed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Return made up to 25/03/96; no change of members (4 pages) |
7 May 1997 | New director appointed (6 pages) |
7 May 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 25/03/97; no change of members
|
17 February 1997 | Company name changed plasmar fabrications LIMITED\certificate issued on 18/02/97 (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Secretary resigned;director resigned (1 page) |
29 September 1996 | New secretary appointed;new director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 June 1995 | Return made up to 25/03/95; full list of members
|
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: neachells lane, wednesfield, wolverhampton, west midlands. WV11 3QG. (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
27 September 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
12 February 1987 | Full accounts made up to 30 September 1985 (12 pages) |