Main Street
Linton
West Yorkshire
LS22 4HT
Director Name | George Donald Dines |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hard Gap Cottage Main Street Linton LS22 4HT |
Secretary Name | George Donald Dines |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hard Gap Cottage Main Street Linton LS22 4HT |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
15 July 2015 | Restoration by order of the court (4 pages) |
---|---|
15 July 2015 | Restoration by order of the court (4 pages) |
28 February 2005 | Dissolved (1 page) |
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
9 January 2004 | C/O re change of liq (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 65 daisy bank road victoria park manchester M14 5QL (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 65 daisy bank road victoria park manchester M14 5QL (1 page) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1996 | Appointment of a voluntary liquidator (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Appointment of a voluntary liquidator (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |