Giggleswick
Settle
North Yorkshire
BD24 0AF
Director Name | Mrs Lilian Burke |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 4 South View Street Bolton Lancashire BL2 6BS |
Director Name | Mr Neil Richardson MacDougall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 4 South View Street Bolton Lancashire BL2 6BS |
Secretary Name | Janet Dorothy Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 8 Outterside Street Adlington Chorley Lancashire PR7 4HS |
Registered Address | C/O Edwards Veeder Brunswick Sq Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,257 |
Cash | £246 |
Current Liabilities | £26,878 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
31 July 1996 | Return made up to 16/06/96; no change of members
|
25 July 1996 | Return made up to 16/06/94; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
14 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
23 June 1993 | Return made up to 16/06/93; no change of members (4 pages) |
25 June 1992 | Return made up to 16/06/92; no change of members
|
23 September 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
7 July 1991 | Registered office changed on 07/07/91 from: c/o pearl assurance house 49 yorkshire street oldham OL1 3UN (1 page) |
29 June 1989 | Director resigned (1 page) |
16 June 1989 | Incorporation (13 pages) |