Leigh
Lancashire
WN7 1HN
Director Name | Mr Robert Andrew Dawes |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(78 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Mews Henleaze Park Bristol BS9 4LT |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 1996) |
Role | Engineer |
Correspondence Address | 1 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Director Name | Mr Robert Michael Hannam |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Lee Bottom Road Todmorden Lancashire OL14 6HH |
Director Name | Nigel William Pratt |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 1997) |
Role | Production Manager |
Correspondence Address | Middle Bottomley Farm Bottomley Road Todmorden Lancashire OL14 6QZ |
Director Name | Mr James Barrie Whitham |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 1996) |
Role | Sales Manager |
Correspondence Address | Beck House Sunnyside Edgerton Huddersfield W Yorks HD3 3AD |
Secretary Name | Vincent McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 33 Rock Nook Littleborough Lancashire OL15 9QJ |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(77 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Director Name | Mr Christopher Charles Davis |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 12 Clifton Vale Clifton Bristol Avon BS8 4PT |
Secretary Name | Mr Christopher Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(79 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 12 Clifton Vale Clifton Bristol Avon BS8 4PT |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,482,529 |
Net Worth | £186,706 |
Cash | £650 |
Current Liabilities | £917,696 |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2002 | Liquidators statement of receipts and payments (8 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2001 | Receiver ceasing to act (1 page) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Receiver ceasing to act (1 page) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
7 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1999 | Cocomp replace liquidator (5 pages) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 1999 | Statement of affairs (30 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
5 May 1999 | Resolutions
|
5 May 1999 | Appointment of a voluntary liquidator (1 page) |
27 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 September 1998 | Statement of Affairs in administrative receivership following report to creditors (64 pages) |
25 June 1998 | Administrative Receiver's report (4 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: trafalgar works belfield road rochdale lancashire OL16 2UX (1 page) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (14 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Particulars of mortgage/charge (5 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Director resigned (1 page) |
8 January 1997 | Company name changed frederick greenwood & sons limit ed\certificate issued on 09/01/97 (2 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
2 September 1996 | Particulars of mortgage/charge (4 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
9 August 1996 | Memorandum and Articles of Association (7 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 May 1996 | New director appointed (3 pages) |
16 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 April 1995 | Return made up to 05/04/95; no change of members
|
10 March 1995 | New director appointed (2 pages) |