Saccary Lane
Mellor
Lancashire
BB1 9DW
Director Name | Clare Danz |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Pleasant View Farm Saccary Lane Mellor Blackburn Lancashire BB1 9DW |
Secretary Name | Clare Danz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Pleasant View Farm Saccary Lane Mellor Blackburn Lancashire BB1 9DW |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £77,365 |
Current Liabilities | £795,293 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2003 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Liquidators statement of receipts and payments (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
10 January 2002 | Liquidators statement of receipts and payments (6 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (6 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: winston hall 20 east park road blackburn lancashire (1 page) |
19 June 1998 | Statement of affairs (39 pages) |
19 June 1998 | Appointment of a voluntary liquidator (1 page) |
11 June 1998 | Resolutions
|
23 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Ad 02/04/97--------- £ si 10@1=10 £ ic 420/430 (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1995 (8 pages) |
10 February 1997 | Return made up to 03/12/96; no change of members (4 pages) |
8 March 1996 | Return made up to 03/12/95; full list of members (6 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |