Whittle Lane, Birch
Heywood
Lancashire
OL10 2RD
Director Name | Wilfred John Lowe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Director |
Correspondence Address | 3 Holcombe Crescent Kearsley Bolton Lancashire BL4 8JR |
Director Name | Mr Thomas Andrew Walsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 169 Claremont Road Salford Manchester M6 8PA |
Secretary Name | Christopher Kenneth Irving |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Sales Director |
Correspondence Address | Whittle Fold Farm Whittle Lane, Birch Heywood Lancashire OL10 2RD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,583 |
Cash | £24 |
Current Liabilities | £222,870 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Notice of move from Administration to Dissolution (5 pages) |
24 July 2006 | Administrator's progress report (4 pages) |
7 June 2006 | Statement of affairs (9 pages) |
1 June 2006 | Statement of administrator's proposal (3 pages) |
15 December 2005 | Appointment of an administrator (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: eldon house 201 penistone road, kirkburton huddersfield west yorkshire HD8 0PE (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Ad 23/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |