Paythorne
Clitheroe
Lancashire
BB7 4JD
Director Name | Mr Peter Henry Fieldsend |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 237 Prescot Road Aughton Lancashire L39 5AE |
Secretary Name | Mr Peter Henry Fieldsend |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 237 Prescot Road Aughton Lancashire L39 5AE |
Director Name | Mr Terence James Coffey |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldcrest Close Shearwater Road Lincoln Lincolnshire LN6 0UX |
Director Name | Patrick John Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Old Barn Owlerbarrow Road Bury Lancashire BL8 1RD |
Director Name | Michael Coulson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 27 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Director Name | John Edward Hallows |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 64 Starling Road Radcliffe Manchester Lancashire M26 4LN |
Director Name | Cynthia Kohlbry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 1992) |
Role | Banker |
Correspondence Address | 14-18 Sloane Court East London SW3 4TG |
Director Name | Donald Budge Macgregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Fellside Farm Smalden Lane Grindleton Clitheroe Lancashire BB7 4RX |
Director Name | Robert Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | John Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Willow House Davenport Lane Mobberley Knutsford Cheshire WA16 7NB |
Secretary Name | Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Director Name | Mr Michael Gordon Burt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1994) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Director Name | Alec Geoffrey Thompson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Barcaldine Leighton Drive Slack Head Milnthorpe Cumbria LA7 7BE |
Secretary Name | Miss Maxine Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 157 Ringley Road West Radcliffe Manchester Lancashire M26 1DW |
Registered Address | C/O Arther Andersen 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,517,000 |
Current Liabilities | £8,055,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2004 | Dissolved (1 page) |
---|---|
2 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Statement of affairs (5 pages) |
28 September 2001 | Notice of discharge of Administration Order (3 pages) |
13 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2001 | Notice of result of meeting of creditors (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: church street east radcliffe manchester M26 2EL (1 page) |
29 January 2001 | Notice of Administration Order (1 page) |
29 January 2001 | Administration Order (4 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 April 1999 | Return made up to 17/04/99; no change of members (5 pages) |
12 October 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
11 August 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 17/04/97; no change of members (5 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
6 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (9 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 May 1996 | Return made up to 17/04/96; no change of members
|
21 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 June 1995 | Return made up to 17/04/95; full list of members (8 pages) |