Milnrow
Rochdale
Lancashire
OL16 3PJ
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(18 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 | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian George Littler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 2 Sawrey Court Clayton Le Moors Accrington Lancashire BB5 5GD |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Secretary Name | Mr Harry Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Mr Harry Berry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1997) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Mr Frederick Horth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 114a Strines Road Marple Stockport Cheshire SK6 7DU |
Secretary Name | Mr Brian Bertrand Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benfro 8 Brundhurst Fold Mellor Blackburn Lancashire BB2 7JT |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Secretary Name | Keith Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernroyde 17 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | Ian Cooper |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Pasture Head Barn Barnoldswick Road Blacko Nelson Lancashire BB9 6RQ |
Director Name | Peter James Richardson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 6 Kings Yard Prince Albert Drive Ascot Berkshire SL5 8AH |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(16 years, 12 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years 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 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 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 | Declaration of solvency (3 pages) |
2 November 2005 | Appointment of a voluntary liquidator (1 page) |
2 November 2005 | Resolutions
|
2 July 2005 | Return made up to 24/06/05; 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) |
2 July 2004 | Return made up to 24/06/04; 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) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
13 May 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Return made up to 24/06/02; full list of members
|
12 June 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
21 March 2001 | Resolutions
|
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 January 2001 | Director's particulars changed (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: holland street denton manchester M34 3GH (1 page) |
5 July 2000 | Return made up to 24/06/00; full list of members
|
19 June 2000 | Director's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Resolutions
|
13 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
1 January 1998 | Company name changed scapa tapes LIMITED\certificate issued on 02/01/98 (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 November 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
7 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 June 1995 | Return made up to 24/06/95; full list of members
|
25 August 1994 | Company name changed scapa dryers LIMITED\certificate issued on 26/08/94 (2 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (4 pages) |
4 November 1986 | Full accounts made up to 31 March 1986 (4 pages) |