Rawtenstall
Rossendale
Lancashire
BB4 7SU
Secretary Name | Charles William Trillo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Railway Terrace Rawtenstall Lancashire BB4 6HP |
Secretary Name | Rashid Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 124 Princes Gardens West Acton London W3 0LJ |
Director Name | Jonathan Gideon Nutman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1994) |
Role | Company Director/Textile Conve |
Correspondence Address | 39 Buckland Crescent Belsize Park London NW43 5DJ |
Secretary Name | Mr Christopher Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylcroft 101 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | Mr Mohammad Ali Dawood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 829 Wilmslow Road East Didsbury Manchester Lancashire M20 5WD |
Director Name | Rebecca Jane Ingoe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 303 Edgeside Lane Waterfoot Rossendale Lancashire BB4 9UD |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Restoration by order of the court (2 pages) |
3 August 2000 | Dissolved (1 page) |
3 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (6 pages) |
20 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Statement of affairs (21 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: unit 2/5A the caldershaw centre rooley moor road rochdale lancashire OL12 7LP (1 page) |
14 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
6 March 1997 | Particulars of mortgage/charge (6 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 10/11/96; full list of members (7 pages) |
28 January 1997 | Return made up to 10/11/95; no change of members (5 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 July 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
24 January 1996 | Resolutions
|
5 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Director resigned;new director appointed (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (20 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1994 | Return made up to 10/11/94; full list of members (8 pages) |
22 April 1994 | Accounts for a medium company made up to 31 December 1993 (19 pages) |
17 November 1993 | Return made up to 10/11/93; full list of members (8 pages) |
15 June 1993 | Return made up to 10/11/92; full list of members (8 pages) |
7 April 1993 | Accounts for a medium company made up to 31 December 1992 (18 pages) |