Jericho
Bury
Lancs
BL8 9QR
Secretary Name | Mr Nicholas James Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Rochdale Lane Heywood Lancashire OL10 1PF |
Director Name | Collette Berry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1996(60 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | The Bungalow,Grizzlehurst Bury & Rochdale Old Road Heywood Lancashire OL10 4BL |
Director Name | Mrs Gloria Greenwood |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1996(60 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Fieldhead Avenue Rochdale Lancashire OL11 5JU |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £222,321 |
Gross Profit | £44,901 |
Net Worth | £88,644 |
Cash | £26,423 |
Current Liabilities | £53,681 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2002 | Dissolved (1 page) |
---|---|
4 January 2002 | Liquidators statement of receipts and payments (6 pages) |
4 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2001 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Liquidators statement of receipts and payments (8 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house wellington street leeds LS1 4JP (1 page) |
13 October 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (7 pages) |
8 February 2000 | O/C re. Removal/appt liquidator (9 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Statement of affairs (11 pages) |
19 June 1998 | Return made up to 02/04/98; no change of members
|
16 January 1998 | Registered office changed on 16/01/98 from: 10A bolton street bury lancashire BL9 olq (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Return made up to 02/04/97; no change of members (4 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
17 October 1995 | Ad 26/06/95--------- £ si 2@1=2 £ ic 1650/1652 (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |