Seascale
Cumbria
CA20 1QN
Secretary Name | Marion Bell Hawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Road End Cottage Seascale Cumbria CA20 1QN |
Director Name | Julie Ann Hawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1996) |
Role | Secretary |
Correspondence Address | 12 Maden Road Bacup Lancashire OL13 8HY |
Secretary Name | Julie Ann Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 12 Maden Road Bacup Lancashire OL13 8HY |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £42,811 |
Net Worth | -£3,205 |
Cash | £3,662 |
Current Liabilities | £8,517 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 October 2006 | Dissolved (1 page) |
---|---|
19 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Statement of affairs (5 pages) |
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 December 1999 | Return made up to 29/10/99; full list of members
|
27 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
14 November 1997 | Return made up to 29/10/97; no change of members
|
11 November 1996 | Return made up to 29/10/96; full list of members
|
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
24 September 1996 | Secretary resigned (2 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 January 1996 | Return made up to 29/10/95; no change of members (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 364 bury road rawtenstall rossendale lancashire BB4 6EH (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 12 maden road bacup lanes OL13 8HY (1 page) |
15 March 1995 | Director's particulars changed (2 pages) |