Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Secretary Name | Mrs Lianna Margaret Walsh Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fell Side Kemple End Stonyhurst Clitheroe Lancashire BB7 9QY |
Director Name | Mrs Dorothy Nelson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | Greenacres Allsprings Close Great Harwood Blackburn Lancashire BB6 7SD |
Secretary Name | Mrs Dorothy Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | Greenacres Allsprings Close Great Harwood Blackburn Lancashire BB6 7SD |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £81,895 |
Cash | £5,145 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 June 2007 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 31/03/04; full list of members
|
18 January 2005 | Accounts for a dormant company made up to 31 January 2004 (8 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Location - directors interests register: non legible (1 page) |
22 October 2004 | Location of debenture register (non legible) (1 page) |
22 October 2004 | Location of register of members (non legible) (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: bank house whalley road clayton le moors accrington lancashire BB5 5DY (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
24 January 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 October 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: sandalwood grange barn farm commons lane balderstone blackburn lancashire BB5 2LP (1 page) |
6 June 2001 | Company name changed pendle marketing LIMITED\certificate issued on 06/06/01 (2 pages) |
14 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
6 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: greenacres allsprings close gt harwood blackburn lancashire BB6 7SD (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 41 st thomas's road chorley lancashire PR7 1JE (1 page) |
12 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |