Baildon
Shipley
West Yorkshire
BD17 6LE
Director Name | Patrick Joseph Caine |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 17 September 1999) |
Role | Road Tanker Cleaner |
Correspondence Address | Flash Green Farm Cottage Jenny Lane Higher Wheelton Chorley Lancashire PR6 8JE |
Secretary Name | Mr Henry James Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 9 High Fold Baildon Shipley West Yorkshire BD17 6LE |
Director Name | Christopher Partington |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 1997) |
Role | Works Director |
Correspondence Address | 3 Ashmeadow Lane Brinscall Chorley Lancashire PR6 8JU |
Secretary Name | Patrick Joseph Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2003) |
Role | Retired Company Director |
Correspondence Address | Flash Green Farm Cottage Jenny Lane Higher Wheelton Chorley Lancashire PR6 8JE |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £161,632 |
Cash | £629 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Return made up to 11/09/04; full list of members (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Return made up to 11/09/03; full list of members
|
16 April 2003 | Registered office changed on 16/04/03 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
23 July 2002 | New secretary appointed (1 page) |
18 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 September 2001 | Return made up to 11/09/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Return made up to 11/09/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Return made up to 11/09/99; full list of members (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 7TH floor peter house manchester lancashire M1 5AN (1 page) |
11 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: units 2/5 truck stop site trafford wharf road trafford park manchester M17 1AU (1 page) |
2 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 October 1998 | Return made up to 11/09/98; full list of members
|
4 December 1997 | Director resigned (1 page) |
11 November 1997 | Return made up to 11/09/97; no change of members
|
2 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
7 December 1995 | New director appointed (2 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |