Blackburn
Lancashire
BB1 3LU
Director Name | Mr Philip John Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westminster Close Simonstone Burnley Lancashire BB12 7ST |
Secretary Name | Mr Robert Guy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Richmond Crescent Blackburn Lancashire BB1 3LU |
Director Name | Mr Charles Henry Gerrard |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 17 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Roy Stuart Fraser |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1995) |
Role | Consultant |
Correspondence Address | South View Cliffside Wilmslow Cheshire SK9 4AF |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,853 |
Cash | £83 |
Current Liabilities | £297,543 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
13 April 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
5 April 2000 | Liquidators statement of receipts and payments (6 pages) |
7 October 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
14 September 1998 | Liquidators statement of receipts and payments (6 pages) |
9 March 1998 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
13 September 1996 | Appointment of a voluntary liquidator (1 page) |
13 September 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: laneside altham industrial estate accrington lancashire BB5 5TU (1 page) |
7 December 1995 | Director resigned (2 pages) |
27 November 1995 | Return made up to 08/11/95; no change of members
|
16 November 1995 | Director resigned (4 pages) |