Littleton 80122
Colorado
Foreign
Director Name | Lee Bentley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Travel Agency Manager |
Correspondence Address | The Wellsprings Inn Clitheroe Road Sabden Clitheroe Lancashire BB7 9HN |
Director Name | Stephen James Sowerbutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Travel Agent |
Correspondence Address | 32 Sherbourne Road Baxenden Accrington Lancashire BB5 2TW |
Director Name | Dawn Patricia Walmsley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Travel Agent |
Correspondence Address | 21 Collins Drive Baxenden Accrington Lancashire BB5 2QU |
Secretary Name | Lee Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | The Wellsprings Inn Clitheroe Road Sabden Clitheroe Lancashire BB7 9HN |
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 | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 February 2001 | Dissolved (1 page) |
---|---|
7 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 23 warner street accrington lancashire BB5 1HN (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Statement of affairs (8 pages) |
27 September 1999 | Return made up to 08/05/99; full list of members (8 pages) |
28 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
2 November 1998 | Return made up to 08/05/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
3 December 1997 | Accounting reference date shortened from 31/10/98 to 30/11/97 (1 page) |
20 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members
|
21 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |