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(5 years, 10 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(5 years, 10 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 | 11 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 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 | Donald Budge Macgregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 September 1998) |
Role | Chief Executive |
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 | 11 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Secretary Name | Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Director Name | David Kenworthy Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 1997) |
Role | Investment Banker |
Correspondence Address | Barn Cottage Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Alec Geoffrey Thompson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 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(3 years, 2 months 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Arthur 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 |
---|---|
Current Liabilities | £7,417,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2006 | Dissolved (1 page) |
---|---|
3 February 2006 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Statement of affairs (5 pages) |
28 September 2001 | Notice of discharge of Administration Order (4 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) |
29 January 2001 | Administration Order (4 pages) |
26 January 2001 | Notice of Administration Order (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: church street east radcliffe manchester M26 2EL (1 page) |
3 April 2000 | Return made up to 28/03/00; full list of members (6 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 (12 pages) |
19 April 1999 | Return made up to 28/03/99; full list of members
|
12 October 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Return made up to 28/03/98; full list of members (7 pages) |
11 August 1997 | Director resigned (1 page) |
21 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
1 May 1997 | Return made up to 28/03/97; change of members (10 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) |
10 March 1997 | Resolutions
|
6 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
5 March 1997 | Declaration of assistance for shares acquisition (11 pages) |
9 September 1996 | Memorandum and Articles of Association (34 pages) |
9 September 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 May 1996 | Return made up to 28/03/96; full list of members
|
21 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
19 September 1995 | Return made up to 28/03/95; full list of members
|