Babylon Lane Heath Charnock
Chorley
Lancashire
PR6 9ES
Secretary Name | Mary Rosalie Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Pennington Close Aspull Wigan Lancashire WN2 2SP |
Director Name | Mr David Naylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | 3 Pennington Close Aspull Wigan Lancs WN2 2SP |
Secretary Name | Mr Gerald Solomon Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 193 Scot Lane Newtown Wigan Lancashire WN5 0UE |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,715 |
Cash | £5,381 |
Current Liabilities | £92,349 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2005 | Dissolved (1 page) |
---|---|
14 April 2005 | Liquidators statement of receipts and payments (6 pages) |
14 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Statement of affairs (10 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: unit 7 croftwood sq martland mill indust wigan lancashire WN5 0LG (1 page) |
14 July 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
22 December 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
28 December 2001 | Return made up to 09/11/01; full list of members (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2000 | Return made up to 09/12/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 December 1999 | Return made up to 09/12/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: chapel street off caroline street wigan WN3 4HB (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
28 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1987 | Particulars of mortgage/charge (3 pages) |