Nelson
Lancashire
BB9 0AR
Secretary Name | Alison Jane Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 30 Dunderdale Avenue Nelson Lancashire BB9 0AR |
Director Name | Mrs Christine Elizabeth Metcalfe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | 30 Dunderdale Avenue Nelson Lancashire BB9 0AR |
Secretary Name | Mrs Christine Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 30 Dunderdale Avenue Nelson Lancashire BB9 0AR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£63,086 |
Cash | £500 |
Current Liabilities | £138,600 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2004 | Dissolved (1 page) |
---|---|
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 March 2003 | Statement of affairs (5 pages) |
11 March 2003 | Resolutions
|
3 March 2003 | Registered office changed on 03/03/03 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
23 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
16 July 1998 | Accounts made up to 31 August 1997 (12 pages) |
20 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 February 1997 | Return made up to 06/02/97; no change of members
|
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | Accounts made up to 31 August 1995 (12 pages) |
31 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
17 May 1995 | Accounts made up to 31 August 1994 (10 pages) |