Woods Brow
Balderstone
BB2 7LG
Secretary Name | Lucy Bleasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 July 2009) |
Role | Book Keeper |
Correspondence Address | 186 Bamford Road Heywood Lancashire OL10 4TF |
Director Name | Ann Carol Carter |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(38 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 21 July 2009) |
Role | Financial Director |
Correspondence Address | 2 Moorhouses Barn Woods Brow Balderstone BB2 7LG |
Secretary Name | Susan Helen Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 1 Bellsmeadow Drive Bamford Rochdale Lancashire OL11 4BJ |
Registered Address | 62/64,King Street Heywood Lancs OL10 1BW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
13 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 January 2002 | Return made up to 29/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
31 July 2000 | New director appointed (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
26 January 2000 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |