Woodgates Road
Blackburn
Lancashire
BB2 6QE
Director Name | John William Walsh |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(57 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Cotton Manufacturer |
Correspondence Address | Whitecarr Nightfield Road Balderstone Blackburn Lancs BB2 7LJ |
Director Name | Mr Norman John Walsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(57 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Cotton Manufacturer |
Correspondence Address | Micklehurst Barn Clitheroe Road Bashall Eaves Clitheroe Lancashire BB7 3DD |
Secretary Name | Mr Norman John Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(64 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Micklehurst Barn Clitheroe Road Bashall Eaves Clitheroe Lancashire BB7 3DD |
Director Name | Mr Richard Harold Emsley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Sales Director |
Correspondence Address | The Spinney Longwood Hall Longwood Avenue Bingley West Yorkshire BD16 2RX |
Secretary Name | Mr John Nigel Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 28 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mr John Nigel Ratcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 1999) |
Role | Accountant |
Correspondence Address | 28 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mr Melvyn Harry Noble |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(62 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1999) |
Role | Textile Merchant |
Correspondence Address | The Willows 6 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Secretary Name | Jean Yvonne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(64 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 99 The Cedars Chorley Lancashire PR7 3RL |
Registered Address | K P M G 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,218,000 |
Net Worth | £5,258,000 |
Cash | £4,000 |
Current Liabilities | £4,613,000 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 November 2016 (overdue) |
---|
13 July 2000 | Delivered on: 19 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment the benefir of any guarantee and all agreements and all copyrights patents trademarks service marks etc. see the mortgage charge document for full details. Outstanding |
---|---|
22 September 1987 | Delivered on: 7 October 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 1937 | Delivered on: 8 February 1937 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property assets & undertaking both present & future including goodwill & uncalled capital. Outstanding |
12 April 2000 | Delivered on: 15 April 2000 Satisfied on: 22 January 2002 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee including without limitation under or pursuant to the invoice discounting agreement and/or the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2019 | Termination of appointment of Jean Yvonne Wilson as a secretary on 1 January 2019 (2 pages) |
---|---|
17 August 2015 | Restoration by order of the court (4 pages) |
17 August 2015 | Restoration by order of the court (4 pages) |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2006 | Receiver ceasing to act (2 pages) |
15 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2006 | Receiver ceasing to act (2 pages) |
17 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
31 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
12 February 2001 | Administrative Receiver's report (8 pages) |
12 February 2001 | Administrative Receiver's report (8 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancashire BB2 2QU (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: witton mill stancliffe street blackburn lancashire BB2 2QU (1 page) |
9 November 2000 | Appointment of receiver/manager (1 page) |
9 November 2000 | Appointment of receiver/manager (1 page) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members
|
10 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
17 December 1998 | Return made up to 31/10/98; full list of members
|
17 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
17 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
17 November 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
16 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
16 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
12 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
12 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |