12 The Rhyddings Longsight Road
Langho
Blackburn
Director Name | Rosemary Ann Eastham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Squirrals Chase 12 The Rhyddings Longsight Road Langho Blackburn |
Secretary Name | Jeffrey James Eastham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Squirrals Chase 12 The Rhyddings Longsight Road Langho Blackburn |
Director Name | Roger James Longworth |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 04 October 2008) |
Role | Quantity Surveyor |
Correspondence Address | 34 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £303,286 |
Cash | £64,224 |
Current Liabilities | £440,791 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: unit C1 hurstwood court duttons way shadsworth business park blackburn lancashire (1 page) |
23 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
14 March 2005 | Administrator's progress report (5 pages) |
30 September 2004 | Result of meeting of creditors (2 pages) |
9 September 2004 | Statement of administrator's proposal (34 pages) |
23 July 2004 | Appointment of an administrator (1 page) |
27 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
13 November 2003 | Notice of completion of voluntary arrangement (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: saturn centre challenge way blackburn lancashire BB1 5QB (1 page) |
16 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2002 (2 pages) |
16 September 2002 | Report on vol arrangement (2 pages) |
20 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2002 (2 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 July 2001 | Return made up to 16/04/01; full list of members (6 pages) |
31 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2001 (2 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
12 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 1998 (2 pages) |
12 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2000 (2 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 65 preston new road blackburn lancashire BB2 6AY (1 page) |
26 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 1998 (2 pages) |
28 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
22 December 1997 | Resolutions
|
22 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Ad 28/04/95--------- £ si 24998@1 (2 pages) |
4 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 August 1995 | Resolutions
|
6 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
16 April 1991 | Incorporation (13 pages) |