Farrington
Leyland
Lancashire
PR26 6PJ
Secretary Name | Christine Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1999(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Rectory Lane Radcliffe Manchester Lancashire M26 2QU |
Director Name | John Edward Lloyd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Stafford Road Birkdale Southport Merseyside PR8 4LX |
Secretary Name | Mr David Alfred Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 458 Croston Road Farrington Leyland Lancashire PR26 6PJ |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,867 |
Cash | £4,743 |
Current Liabilities | £194,504 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2007 | Dissolved (1 page) |
---|---|
22 January 2007 | Notice of move from Administration to Dissolution (11 pages) |
22 January 2007 | Administrator's progress report (11 pages) |
23 August 2006 | Administrator's progress report (11 pages) |
30 March 2006 | Statement of administrator's proposal (30 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 February 2006 | Appointment of an administrator (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
2 March 2005 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2002 | Return made up to 26/03/02; full list of members
|
7 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 June 2000 | Return made up to 26/03/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
11 August 1999 | Return made up to 26/03/99; no change of members (5 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 June 1999 | Director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
8 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
19 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 February 1996 | Company name changed 1ST call north west LIMITED\certificate issued on 02/02/96 (3 pages) |
28 March 1995 | Return made up to 26/03/95; no change of members (8 pages) |
8 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 July 1990 | Ad 30/05/90--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |