Blackburn
Lancashire
BB1 8DJ
Director Name | Mr Geoffrey Allan Mason |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Sales Director |
Correspondence Address | 70 Westgate Guiseley Leeds West Yorkshire LS20 8HJ |
Director Name | Paul Walter Radford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Distribution Director |
Correspondence Address | 6 Cedar Close Garstang Preston Lancashire PR3 1ES |
Director Name | Martin John Swaby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 109 Albert Road West Bolton Lancashire BL1 5ED |
Director Name | Mrs Cheryll Troughton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Office Manager |
Correspondence Address | 15 Bowness Avenue Fleetwood Lancashire FY7 8PA |
Director Name | Mr Richard Bruce Troughton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | 15 Bowness Avenue Fleetwood Lancashire FY7 8PA |
Director Name | Mr Richard Paul Troughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retail Director |
Correspondence Address | 14 Whitehorn Mews Thornton Blackpool Lancashire |
Secretary Name | Mr Keith Steven Hodkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Revidge Fold Revidge Road Blackburn Lancashire BB1 8DJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,732,731 |
Gross Profit | £1,065,338 |
Current Liabilities | £1,707,367 |
Latest Accounts | 28 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house staion road watford hertfordshire WD1 1TG (1 page) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | O/C re. B/d date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: kpmg peat marwick richmond house 1 rumford place liverpool L3 9QY (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (10 pages) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1996 | Receiver ceasing to act (1 page) |
10 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
22 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |
24 March 1995 | Receiver ceasing to act (6 pages) |