Grindleton
Clitheroe
Lancashire
BB7 4QT
Secretary Name | Miss Lynne Birkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 03 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivington Drive Upholland Skelmersdale Lancashire WN8 0HB |
Director Name | Paul Burton Witherington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Moorings Burnley Lancashire BB12 0TP |
Director Name | Gwynville Paul Jenkins |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 18 Melton Place Leyland Lancashire PR25 4XU |
Director Name | John Latham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 6 Carawood Close Shevington Wigan Lancashire WN6 8DP |
Secretary Name | Gwynville Paul Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 18 Melton Place Leyland Lancashire PR25 4XU |
Director Name | William Roy Brewer |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Orchard 2 Normanhurst Ormskirk Lancashire L39 4UZ |
Director Name | Christopher Richard Bolton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Buccleuch Close Clitheroe Lancashire BB7 2EF |
Director Name | Roger Arnold Collinge |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1999) |
Role | Chartered Accountant |
Correspondence Address | White Lee Fence Burnley Lancashire BB12 9ER |
Registered Address | C/O Brook Business Recovery Bbr Llp The Media Centre 7 The Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £795,614 |
Gross Profit | £582,333 |
Net Worth | -£3,342,948 |
Cash | £64,927 |
Current Liabilities | £254,524 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (15 pages) |
---|---|
21 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (14 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (14 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 18 May 2015 (14 pages) |
12 June 2014 | Registered office address changed from the Warehouse, Pitt Street Wigan Lancashire WN3 4DH on 12 June 2014 (2 pages) |
9 June 2014 | Statement of affairs with form 4.19 (8 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Resolutions
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 January 2014 | Registration of charge 023011400004 (46 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Termination of appointment of Christopher Bolton as a director (1 page) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Director's details changed for Christopher Richard Bolton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Burton Witherington on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: tds house lower philips road whitebirk industrial estate blackburn lancs BB1 5TH (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 April 2007 | Return made up to 07/01/07; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (8 pages) |
25 January 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
31 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 07/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
8 January 1999 | Return made up to 07/01/99; change of members (8 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 January 1998 | Return made up to 07/01/98; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 January 1997 | Return made up to 07/01/97; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: richard house winckley square preston lancashire PR1 3HP (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (3 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Ad 09/02/96--------- £ si 65000@1=65000 £ ic 175400/240400 (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | £ nc 325000/390000 09/02/96 (1 page) |
10 January 1996 | Return made up to 07/01/96; no change of members
|
3 January 1996 | Full accounts made up to 31 August 1994 (17 pages) |
29 September 1988 | Incorporation (17 pages) |