Rufford
Ormskirk
L40 1SD
Secretary Name | Mr Donald Henry Blundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 May 2009) |
Role | Company Director |
Correspondence Address | 19 Marsham Grove Marsh Huddersfield West Yorkshire HD3 3DT |
Director Name | Dr Jason Robert Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 May 2009) |
Role | Company Director |
Correspondence Address | 87 Newbridge Close Callands Warrington Cheshire WA5 9EA |
Registered Address | Tarleton House 112a 116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £185,015 |
Cash | £289,871 |
Current Liabilities | £200,541 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: unit 2A mountheath industrial park george street prestwich manchester M25 8WB (1 page) |
6 February 2003 | Statement of affairs (5 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Resolutions
|
22 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 22/03/00; full list of members
|
12 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
30 March 1995 | Accounts made up to 31 December 1994 (13 pages) |
27 March 1995 | Return made up to 30/03/95; change of members (6 pages) |
20 April 1976 | Annual return made up to 08/04/76 (8 pages) |
29 November 1974 | Dir / sec appoint / resign (3 pages) |