Farnworth
Bolton
Lancashire
BL4 7EE
Secretary Name | Leslie Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 37 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EE |
Director Name | Mr William Arthur Baugh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Neuk Hirst Lane Birstwith Harrogate North Yorkshire HG3 2HZ |
Director Name | Mrs Jill Casbon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Woodlands Roxton Wood Keelby Grimsby South Humberside DN37 3JB |
Director Name | Mr Ronald Eric Casbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Woodlands Roxton Wood Keelby South Humberside DN37 8JB |
Director Name | Mrs Lindsey Ann Perch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 6 Leggott Way Stallingborough Grimsby South Humberside DN37 8BB |
Secretary Name | Mrs Lindsey Ann Perch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 6 Leggott Way Stallingborough Grimsby South Humberside DN37 8BB |
Director Name | Mr Roger James Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1998) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | South Seas Mile End South Road Peterhead Aberdeenshire AB42 2YN Scotland |
Registered Address | Pricewaterhouse Coopers 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 |
---|---|
Net Worth | £249,529 |
Cash | £810 |
Current Liabilities | £660,023 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2003 | Receiver ceasing to act (1 page) |
15 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BP (1 page) |
21 May 1999 | Administrative Receiver's report (11 pages) |
23 March 1999 | Company name changed rcps (crane hire) LIMITED\certificate issued on 24/03/99 (2 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Appointment of receiver/manager (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
18 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
6 July 1998 | Particulars of mortgage/charge (6 pages) |
18 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1998 | Return made up to 01/11/97; full list of members (7 pages) |
22 January 1998 | Location of register of members (1 page) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
5 November 1997 | New director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 June 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: woodlands roxton wood keelby lincolnshire DN37 8JB (1 page) |
19 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 December 1995 | Return made up to 01/11/95; full list of members (14 pages) |
8 December 1995 | Director resigned (2 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |