Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Secretary Name | Mrs Catherine Margaret King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers6 Highgate Avenue Fulwood Preston PR2 8LL |
Secretary Name | Mr Lionel Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Director Name | Mr Michael McLauchlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Higher Narrow Gates Farm Cross Lane Barley Burnley Lancashire BB12 9JS |
Registered Address | 1 North Parade Parsonage Gardens Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Application for striking-off (1 page) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 28/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 August 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Return made up to 28/02/98; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 June 1996 | New director appointed (2 pages) |
18 March 1996 | Company name changed the chase creative consultants ( london) LIMITED\certificate issued on 19/03/96 (2 pages) |
8 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |