Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary Name | Richard Howard Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(46 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Alma Avenue Foulridge Colne Lancashire BB8 7NS |
Director Name | Donald Thomas |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1996) |
Role | Operations Director |
Correspondence Address | 4 Ram Alley High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NP |
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Mr Alfred Henry Hunt |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 August 1993) |
Role | Production Manager |
Correspondence Address | 6 Charlesworth Avenue Shirley Solihull West Midlands B90 4SE |
Director Name | Paul William Croney |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Lesser Stour House Nargate Street Littlebourne Canterbury Kent CT3 1UJ |
Secretary Name | Mr David Julian Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 62 Linthurst Newtown Blackwell Bromsgrove Worcestershire B60 1BS |
Secretary Name | Paul Charles Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 43 Wallheath Crescent Stonnall Walsall West Midlands WS9 9HS |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1993) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Mr Brian Stuart Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 1995) |
Role | Chartered Accoutnant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pine Grove London N20 8LB |
Director Name | Stepen Bullock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1993) |
Role | Sales Director |
Correspondence Address | 32 Westfield Road Acocks Green Birmingham West Midlands B27 7TL |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1992(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 1997) |
Role | Chairman |
Correspondence Address | 71 Springfield Road London NW8 0QJ |
Director Name | Mr Glenn Ian Lewis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ormond Place Isham Northamptonshire NN14 1JL |
Director Name | David James Coulter Cunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 1993(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 1993) |
Role | Stock Broker |
Correspondence Address | 904 Hood House Dolphin Square London SW1V 3NL |
Director Name | David James Coulter Cunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 August 1993(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 1993) |
Role | Stock Broker |
Correspondence Address | 904 Hood House Dolphin Square London SW1V 3NL |
Director Name | Malcolm Meredith |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Treetops Perton Road Wightwick Wolverhampton West Midlands WV6 8DE |
Director Name | Brian William Phipps |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(43 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 1995) |
Role | Co Director |
Correspondence Address | Manor Barn The Moat Kingham Oxfordshire OX7 6XZ |
Director Name | David Grainger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Country of Residence | Reading |
Correspondence Address | 25 Kerris Way Earley Reading Berkshire RG6 5UW |
Secretary Name | James Nevile Disney Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(46 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 12 Barlows Lane Wilbarston Market Harborough Leicestershire LE16 8QB |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1997 |
---|---|
Turnover | £4,378,370 |
Gross Profit | £1,694,999 |
Net Worth | -£5,104,654 |
Cash | £77,009 |
Current Liabilities | £1,140,351 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Next Accounts Due | 28 February 1999 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 29 August 2016 (overdue) |
---|
17 December 2013 | Restoration by order of the court (4 pages) |
---|---|
24 March 2004 | Dissolved (1 page) |
24 December 2003 | Notice of final account prior to dissolution (1 page) |
24 December 2003 | Return of final meeting of creditors (1 page) |
6 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Notice of discharge of Administration Order (3 pages) |
1 August 2002 | Order of court to wind up (2 pages) |
4 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 July 1999 | Administrator's abstract of receipts and payments (3 pages) |
29 December 1998 | Notice of result of meeting of creditors (2 pages) |
18 December 1998 | Statement of administrator's proposal (23 pages) |
10 December 1998 | Administration Order (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: clegg lane industrial estate worsley manchester M38 9PU (1 page) |
4 December 1998 | Notice of Administration Order (1 page) |
28 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
8 October 1997 | Auditor's resignation (1 page) |
11 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
31 July 1997 | Resolutions
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: mcalpine house pytchley lodge road kettering northants NN15 6JN (1 page) |
25 July 1997 | Director resigned (1 page) |
11 July 1997 | Particulars of mortgage/charge (6 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
11 August 1996 | Return made up to 15/08/96; no change of members
|
21 April 1996 | Director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 15/08/95; full list of members
|
4 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
19 April 1995 | Director resigned (2 pages) |
5 January 1994 | Return made up to 15/08/93; no change of members (6 pages) |
5 January 1994 | Return made up to 15/08/93; no change of members (6 pages) |
3 December 1993 | Full accounts made up to 30 April 1993 (17 pages) |
3 December 1993 | Full accounts made up to 30 April 1993 (17 pages) |
15 July 1993 | Return made up to 15/08/92; full list of members
|
15 July 1993 | Return made up to 15/08/92; full list of members (8 pages) |
26 November 1992 | Full accounts made up to 30 April 1992 (14 pages) |
26 November 1992 | Full accounts made up to 30 April 1992 (14 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
28 August 1991 | Return made up to 15/08/91; full list of members (7 pages) |
28 August 1991 | Return made up to 15/08/91; full list of members (7 pages) |
19 February 1952 | Annual return made up to 13/02/52 (8 pages) |
17 July 1950 | Incorporation (22 pages) |
17 July 1950 | Certificate of incorporation (2 pages) |