Salesbury
Blackburn
Lancashire
BB1 9HT
Secretary Name | Mr Neil Anthony Andrew Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Ribchester Road Salesbury Blackburn Lancashire BB1 9HT |
Director Name | Jane Mancini |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(50 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 01 July 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 65 Ribchester Road Salesbury Blackburn Lancashire BB1 9HT |
Director Name | Mrs Dorothy Levy |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Co Director |
Correspondence Address | 22 Sheepfoot Lane Prestwich Manchester Lancashire M25 8DM |
Director Name | Mr Jack Levy |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Co Director |
Correspondence Address | 22 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Director Name | Mr Jeremy Levy |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Co Director |
Correspondence Address | 88 Chapel Lane Halebarns Altrincham Cheshire WA15 0BH |
Director Name | Mrs Susan Stratton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Co Director |
Correspondence Address | 76 Chapel Lane Halebarns Altrincham Cheshire WA15 0BH |
Secretary Name | Mrs Dorothy Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 22 Sheepfoot Lane Prestwich Manchester Lancashire M25 8DM |
Director Name | Howard John Walker |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(46 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Higher Nabs Head Farm Goose Foot Lane Preston PR5 0UU |
Secretary Name | Sandra Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(46 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2002) |
Role | Admin Manager |
Correspondence Address | 33 Pickering Fold Blackburn Lancashire BB1 2LH |
Telephone | 0161 2367951 |
---|---|
Telephone region | Manchester |
Registered Address | 10 Lever Street Piccadilly Manchester Lancashire M1 1LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£44,890 |
Cash | £210 |
Current Liabilities | £304,454 |
Latest Accounts | 28 February 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 November 2007 | Return made up to 13/07/07; full list of members (7 pages) |
1 November 2007 | Return made up to 13/07/07; full list of members (7 pages) |
24 September 2007 | Return made up to 13/07/06; full list of members (7 pages) |
24 September 2007 | Return made up to 13/07/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
27 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 July 2004 | Return made up to 13/07/04; full list of members
|
7 July 2004 | Return made up to 13/07/04; full list of members
|
5 March 2004 | Registered office changed on 05/03/04 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
28 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | Return made up to 13/07/02; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | Return made up to 13/07/02; full list of members (7 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 lever street manchester M1 1LN (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 lever street manchester M1 1LN (1 page) |
30 October 2001 | New director appointed (2 pages) |
26 October 2001 | Auditor's resignation (1 page) |
26 October 2001 | Auditor's resignation (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members
|
20 July 2001 | Return made up to 13/07/01; full list of members
|
24 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
6 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 July 1999 | Return made up to 13/07/99; no change of members
|
20 July 1999 | Return made up to 13/07/99; no change of members
|
18 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
22 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
19 July 1995 | Return made up to 13/07/95; no change of members
|
19 July 1995 | Return made up to 13/07/95; no change of members
|
5 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
5 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |