Cloughfold
Rossendale
Lancashire
BB4 7TH
Director Name | Mr Leonard Hilton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Co Director |
Correspondence Address | 5 Holmeswood Park Rossendale Lancashire BB4 6JA |
Director Name | Mr William John Hilton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Slipper Manufacturer |
Correspondence Address | 23 Dobbin Close Cloughfold Rossendale Lancashire BB4 7TH |
Director Name | Mrs Joan Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Co Director |
Correspondence Address | 422 Bury Road Rawtenstall Rossendale Lancashire BB4 6JW |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 422 Bury Road Rawtenstall Rossendale Lancashire BB4 6JW |
Secretary Name | Mrs Barbara Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 23 Dobbin Close Cloughfold Rossendale Lancashire BB4 7TH |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,241,489 |
Gross Profit | £209,935 |
Net Worth | £63,554 |
Cash | £250 |
Current Liabilities | £1,246,300 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (2 pages) |
31 October 2002 | Notice of completion of voluntary arrangement (4 pages) |
6 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2002 (2 pages) |
23 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2001 (2 pages) |
28 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 October 2000 | Notice of discharge of Administration Order (3 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
22 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1999 | Notice of result of meeting of creditors (3 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: higher mill off newchurch road rawtenstall BB4 7SJ (1 page) |
9 March 1999 | Administration Order (3 pages) |
9 March 1999 | Notice of Administration Order (1 page) |
9 December 1998 | Return made up to 04/12/98; full list of members (8 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
9 June 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
5 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 04/12/96; no change of members (6 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
27 April 1988 | Incorporation (15 pages) |