Company NameJames Neild And Company (Blackburn) Limited
Company StatusDissolved
Company Number00176691
CategoryPrivate Limited Company
Incorporation Date8 September 1921(102 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Wood
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(70 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleDraper
Correspondence Address2 Holmebrook Drive
Horwich
Bolton
BL6 6RH
Director NameVivien Mary Wood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(71 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleDraper
Correspondence AddressGolygfa Yr Ynns
Wellington Mynytho
Pwllheli
LL53 7SA
Wales
Secretary NameVivien Mary Wood
NationalityBritish
StatusCurrent
Appointed13 July 1993(71 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleDraper
Correspondence AddressGolygfa Yr Ynns
Wellington Mynytho
Pwllheli
LL53 7SA
Wales
Director NameAnn Margaret Penny
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(78 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address9 Mornington Road
Atherton
Manchester
Greater Manchester
M46 9GS
Director NameVivien Mary Wood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(70 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1993)
RoleDraper
Correspondence AddressStoneycroft Barne Foxholes Road
Horwich
Bolton
Lancashire
BL6 6SP
Secretary NameVivien Mary Wood
NationalityBritish
StatusResigned
Appointed23 July 1992(70 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressStoneycroft Barne Foxholes Road
Horwich
Bolton
Lancashire
BL6 6SP
Director NameAnn Margaret Penny
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(73 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address9 Mornington Road
Atherton
Manchester
Greater Manchester
M46 9GS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,098
Cash£10,894
Current Liabilities£314,105

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Receiver ceasing to act (1 page)
26 October 2005Receiver's abstract of receipts and payments (2 pages)
7 June 2005Receiver's abstract of receipts and payments (2 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
1 June 2004Appointment of receiver/manager (1 page)
24 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Statement of affairs (8 pages)
12 May 2004Registered office changed on 12/05/04 from: 682 st helens rd. Bolton BL3 3SS (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 23/07/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 January 2002Director's particulars changed (1 page)
13 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
17 July 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Return made up to 23/07/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Director's particulars changed (1 page)
11 October 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 23/07/95; no change of members (4 pages)