Fenniscliffe
Blackburn
Lancashire
BB2 5LE
Director Name | Mr Peter Maccandless Mundell Moore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saddler's Main Street Norwell Newark Nottinghamshire NG23 6JN |
Secretary Name | Joanne O'Loughlin-Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Correspondence Address | 41 Stonehaven Knutshaw Bridge Bolton Lancashire BL3 4UW |
Director Name | Kenneth Aldred |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1996) |
Role | Marketing Director |
Correspondence Address | Applemaine Station Road Bleasby Nottingham Nottinghamshire NG14 7GD |
Secretary Name | Lynne Gwendoline Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 54 Aberdale Road West Knighton Leicester LE2 6GA |
Director Name | Mr Russell Rogers |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2000) |
Role | Advertising Director |
Correspondence Address | Fiskerton Manor Fiskerton Southwell Nottinghamshire NG25 0UH |
Secretary Name | Kenneth Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1996) |
Role | Marketing Director |
Correspondence Address | Applemaine Station Road Bleasby Nottingham Nottinghamshire NG14 7GD |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£293,000 |
Current Liabilities | £325,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2004 | Dissolved (1 page) |
---|---|
29 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
19 November 2002 | Declaration of solvency (3 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 May 2000 | Director resigned (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 October 1999 | Return made up to 07/09/99; no change of members (7 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Return made up to 07/09/98; no change of members
|
10 August 1998 | Director resigned (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Secretary's particulars changed (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: gleadhill house dawbers lane,euxton chorley,lancashire PR7 6EA (1 page) |
27 January 1997 | Return made up to 07/09/96; change of members (9 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 63 fosse way syston leicester LE7 1NF (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
19 November 1996 | New director appointed (3 pages) |
1 November 1996 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
15 July 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
24 November 1995 | Company name changed oracle educational systems limit ed\certificate issued on 27/11/95 (4 pages) |
11 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |