Towneley
Burnley
Lancashire
BB11 2RW
Director Name | Gerald Wheeler |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 04 December 2017) |
Role | Company Director |
Correspondence Address | Church House Farm Crewe Road Haslington Crewe CW1 5RD |
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 04 December 2017) |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Mr Jeremy James Eric Daw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 73 Applecross Drive Burnley Lancashire BB10 4JP |
Director Name | Mr Roger Collin Taylor |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Tan Cottage Great Harwood Blackburn Lancashire BB6 7UL |
Director Name | Mr Roger Stephen Sutcliffe |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 5 Cowm Park Way South Whitworth Rochdale Lancashire OL12 8AS |
Director Name | Roger Smethurst |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 43 Belvedere Road Ramsgreave Blackburn BB1 9NS |
Director Name | Mr John Charles David Hinchsliff |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 59 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Director Name | Mr Thomas Duncan Gaskell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tonghyll Bowden Avenue Pleasington Blackburn Lancashire BB2 5JJ |
Director Name | Gerard Cahill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Ashfield Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Mr Robert Beaumont |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 2 Northcliffe Great Harwood Blackburn Lancashire BB6 7PJ |
Director Name | Mr Edward Duxbury Andrew |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Moorgate Lane, Dinckley Blackburn Lancashire BB6 8AN |
Director Name | Mr Norman Alderman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | St Hilarys 143 Bradford Road Riddlesden Keighley West Yorkshire BD20 5JH |
Secretary Name | Mr Roger Stephen Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 5 Cowm Park Way South Whitworth Rochdale Lancashire OL12 8AS |
Director Name | James Macadam Sprint |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 21 Highmoor Park Clitheroe Lancashire BB7 1JB |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Director Name | Peter Hugh Forrester |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 July 1995) |
Role | Compsny Director |
Correspondence Address | 13 Leyfield Bank Wooldale Holmfirth West Yorkshire HD9 1XU |
Director Name | Mr Peter Livesey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Mayfield Cottage 44 Fox Lane Hoghton Preston Lancashire PR5 0JQ |
Director Name | Andrew David Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 5 Madeley Gardens Meanwood Rochdale Lancashire OL12 7BZ |
Secretary Name | Andrew David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 5 Madeley Gardens Meanwood Rochdale Lancashire OL12 7BZ |
Director Name | Ian Thomas Ramsay |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Quernmore Drive Kelbrook Barnoldswick Lancashire BB18 6TX |
Director Name | Mr Michael Alfred Hield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brooke Road Kenilworth Warwickshire CV8 2BD |
Director Name | Mr Nigel Charles Brook |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Regent House 355 Garstang Road Fulwood Preston Lancashire PR2 9UQ |
Director Name | Brian Pringle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 15 York Fields Barnoldswick Lancashire BB18 5DA |
Director Name | Timothy Darbyshire |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Kingsfort Lodge Moira Craigavon County Armagh BT67 0QG Northern Ireland |
Secretary Name | Timothy Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 3 Kingsfort Lodge Moira Craigavon County Armagh BT67 0QG Northern Ireland |
Director Name | Mr Ian Crowther |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 8 Stanneybrook Close Norley Cheshire WA6 8PZ |
Secretary Name | Jeffrey Higgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Financial Controller |
Correspondence Address | 35 Lindsay Park Burnley Lancashire BB10 3RR |
Director Name | Desmond Hutchinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sugarlands 9 Church Lane, Wrightington Wigan Lancashire WN6 9SN |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Mr Philip John Hartley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Director Name | Mr Timothy Darbyshire |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Director Name | Paul Cresswell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Thomas Ford Cottage Old Lake Road Ambleside Cumbria LA22 0DR |
Registered Address | C/O Kroll Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2002 |
---|---|
Turnover | £6,188,188 |
Gross Profit | £1,294,065 |
Net Worth | £1,980,532 |
Cash | £38 |
Current Liabilities | £5,204,599 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2008 | Dissolution deferment (1 page) |
10 January 2008 | Completion of winding up (1 page) |
26 April 2006 | Order of court to wind up (2 pages) |
31 March 2006 | Notice of a court order ending Administration (13 pages) |
27 October 2005 | Administrator's progress report (23 pages) |
28 June 2005 | Statement of affairs (7 pages) |
26 May 2005 | Statement of administrator's proposal (21 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: clayton business park blackburn road accrington lancashire BB5 5GT (1 page) |
5 April 2005 | Appointment of an administrator (1 page) |
27 September 2004 | Director resigned (1 page) |
19 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
9 July 2004 | Company name changed gaskell flooring LIMITED\certificate issued on 09/07/04 (2 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 April 2004 | Company name changed gaskell textiles LIMITED\certificate issued on 21/04/04 (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members
|
12 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: walton house syke side drive altham accrington lancashire BB5 5YE (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
2 June 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Return made up to 10/05/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Declaration of mortgage charge released/ceased (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (3 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
18 April 2000 | New director appointed (2 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
19 October 1999 | Resolutions
|
13 October 1999 | Particulars of mortgage/charge (23 pages) |
12 October 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1999 | Return made up to 10/05/99; no change of members (8 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 September 1998 | Resolutions
|
21 July 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 10/05/98; no change of members
|
13 February 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Return made up to 10/05/97; full list of members
|
12 February 1997 | Registered office changed on 12/02/97 from: p o box 10 lee mill bacup lancashire OL13 0DJ (1 page) |
12 February 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | Return made up to 10/05/96; no change of members (7 pages) |
20 February 1996 | New director appointed (2 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
8 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
4 June 1992 | Return made up to 10/05/92; no change of members (9 pages) |
4 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
11 December 1991 | Resolutions
|
9 December 1991 | Memorandum and Articles of Association (23 pages) |
4 June 1991 | Return made up to 10/05/91; no change of members (8 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
30 May 1991 | Resolutions
|
30 May 1991 | Resolutions
|
31 May 1990 | Return made up to 10/05/90; full list of members (6 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 June 1989 | Return made up to 25/05/89; full list of members (6 pages) |
10 February 1989 | Company name changed gaskell & co. (Bacup) LIMITED\certificate issued on 13/02/89 (2 pages) |
30 June 1988 | Return made up to 31/05/88; full list of members (6 pages) |
28 January 1980 | Certificate of incorporation (1 page) |