Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director Name | Mr Trevor Anderton Ashworth |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House 26 Sunnybank Road Helmshore Rossendale Lancashire BB4 4PF |
Director Name | Mr Anthony Gerrard Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor No. 1 Marsden Street Manchester M2 1HW |
Director Name | Thomas Patrick Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 January 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor No. 1 Marsden Street Manchester M2 1HW |
Secretary Name | Mrs Susan Mary Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 4th Floor No. 1 Marsden Street Manchester M2 1HW |
Director Name | Mr John Charles Ashworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 September 2001) |
Role | Company Director |
Correspondence Address | Bramley Meade Hall Whalley Clitheroe Lancashire BB7 9AG |
Registered Address | 4th Floor No. 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£130,592 |
Current Liabilities | £229,548 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Anthony Gerrard Johnson on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Patrick Johnson on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mrs Susan Mary Johnson on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Anthony Gerrard Johnson on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Patrick Johnson on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mrs Susan Mary Johnson on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from link 665 business centre a 56 rossendale lancashire BB4 5HU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from link 665 business centre a 56 rossendale lancashire BB4 5HU (1 page) |
13 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 May 2005 | Return made up to 20/04/05; full list of members
|
25 May 2005 | Return made up to 20/04/05; full list of members (4 pages) |
15 July 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 May 2004 | Return made up to 20/04/04; no change of members (8 pages) |
15 May 2004 | Return made up to 20/04/04; no change of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Return made up to 20/04/03; change of members (8 pages) |
30 May 2003 | Return made up to 20/04/03; change of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 20/04/02; full list of members
|
1 July 2002 | Return made up to 20/04/02; full list of members (8 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 April 1999 | Return made up to 20/04/99; full list of members
|
21 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
14 July 1998 | Return made up to 20/04/98; no change of members (6 pages) |
14 July 1998 | Return made up to 20/04/98; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 May 1997 | Return made up to 20/04/97; no change of members
|
20 May 1997 | Return made up to 20/04/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 20/04/96; full list of members (8 pages) |
6 August 1996 | Return made up to 20/04/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 April 1995 | Return made up to 20/04/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 August 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
18 May 1989 | Memorandum and Articles of Association (8 pages) |
18 May 1989 | Resolutions
|
18 May 1989 | Resolutions
|
18 May 1989 | Memorandum and Articles of Association (8 pages) |
26 April 1989 | Incorporation (12 pages) |
26 April 1989 | Incorporation (12 pages) |