Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary Name | Richard Howard Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(3 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | 25 Alma Avenue Foulridge Colne Lancashire BB8 7NS |
Director Name | Mrs Carol Anne Bulcock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Wholesaling |
Country of Residence | England |
Correspondence Address | The Laurels Old Stone Trough Lane Kelbrook Barnoldswick Lancs BB18 6LW |
Director Name | Mrs Denise Susan Ingham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Self Employed |
Correspondence Address | High Lea Manchester Road Barnoldswick Colne Lancashire BB8 5HQ |
Secretary Name | Mrs Denise Susan Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Self Employed |
Correspondence Address | High Lea Manchester Road Barnoldswick Colne Lancashire BB8 5HQ |
Secretary Name | Richard Howard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 25 Alma Avenue Foulridge Colne Lancashire BB8 7NS |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,748 |
Cash | £20,360 |
Current Liabilities | £527,512 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Return of final meeting of creditors (1 page) |
11 July 2000 | Receiver ceasing to act (1 page) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1997 | Receiver's abstract of receipts and payments (1 page) |
2 July 1996 | Appointment of a liquidator (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: c/o buchler philips traynor 1 winckley court chapel street preston PR1 8BU (1 page) |
8 June 1996 | Location of register of directors' interests (1 page) |
8 June 1996 | Location of register of members (1 page) |
25 April 1996 | Order of court to wind up (2 pages) |
15 April 1996 | Order of court to wind up (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: c/o kpmg peat marwick mclintock edward viii quay navigation way ashton-on-ribble lancashire PR2 2YF (1 page) |
8 March 1996 | Appointment of receiver/manager (1 page) |