Bentham
Lancaster
LA2 7EX
Secretary Name | Cathryn Blackwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(17 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Homeleigh Fourlands Bentham Lancashire LA2 7EX |
Director Name | Mr Michael David Blackwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1991) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Wood Side Ashton Hall Ashton With Stoddy Lancaster Lancashire LA2 0AJ |
Secretary Name | Graham John Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1991) |
Role | Company Director |
Correspondence Address | Unit 2 Fellside Hophouse Lane Kirkby Lonsdale Carnforth LA6 2EH |
Secretary Name | Susan Claire Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Fourlands House Bentham Lancaster LA2 7EX |
Secretary Name | Billie Joanne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 33 Rosebery Avenue Bowerham Lancaster LA1 4DJ |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,683 |
Current Liabilities | £145,812 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
2 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Statement of affairs (8 pages) |
8 November 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: fourlands house bentham lancaster lancashire LA2 7EX (1 page) |
13 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Secretary's particulars changed (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 13/03/98; full list of members
|
17 March 1998 | Secretary's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: unit 2 fellside hop house lane kirkby lonsdale (1 page) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
10 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |