Off Moorgate Road
Barnoldswick
Lancashire
BB18 5SG
Director Name | David William Drake |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 1995) |
Role | Consumer Products Manager |
Correspondence Address | 68 Greenacres Fulwood Preston Lancashire PR2 7DB |
Director Name | Ronald George Gates |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1997) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood 10 Pear Tree Road Chorley Lancashire PR6 7JP |
Director Name | Gordon Thorpe |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1995) |
Role | Borough Councillor |
Correspondence Address | Mount Cottage 173 Croston Road Farington Moss Preston Lancashire PR5 3PQ |
Director Name | James Edmund Jeffrey Breakell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Knott Acre New Longton Preston Lancashire PR4 4JB |
Secretary Name | Ronald George Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood 10 Pear Tree Road Chorley Lancashire PR6 7JP |
Director Name | Anne Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 27 June 2007) |
Role | Taxation Assistant |
Correspondence Address | 8 Wheatfield Leyland Lancashire PR26 7AD |
Director Name | Mr Anthony Ernest Harrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellfield Road Lostock Hall Preston Lancashire PR5 5LQ |
Secretary Name | David Kershaw Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Stanley Grove Penwortham Preston Lancashire PR1 0JH |
Director Name | David Kershaw Holt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2002) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Stanley Grove Penwortham Preston Lancashire PR1 0JH |
Director Name | Stuart Chatburn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2002) |
Role | Bank Official |
Correspondence Address | 42 Forth Road Radcliffe Manchester M26 4PX |
Director Name | John Michael Crawshaw |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 22 Ferndale Close Leyland Preston Lancashire PR25 3BS |
Director Name | George Richard Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dove Cote Clayton Le Woods Chorley Lancashire PR6 7AY |
Director Name | Mrs Jacqueline Kerrigan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 535 Leyland Lane Leyland PR25 1LA |
Director Name | Mr Philip Gregory Hall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 The Drive Fulwood Preston Lancashire PR2 8FF |
Secretary Name | Mr Anthony Ernest Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wellfield Road Lostock Hall Preston Lancashire PR5 5LQ |
Director Name | Anne Barbara Newton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2004) |
Role | Bank Official |
Correspondence Address | 29 Lindbergh Avenue Lancaster Lancashire LA1 5FR |
Secretary Name | Alison Jean King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 July 2012) |
Role | Company Director |
Correspondence Address | 17 Shawbrook Close Euxton Chorley Lancashire PR7 6JY |
Director Name | Mr David Sanders King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Pendleton Avenue Rawtenstall Lancashire BB4 8UX |
Director Name | Mr Russell Atkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pedlars Wood Long Barn Row Chapel Lane Hoghton Preston PR5 0RY |
Director Name | Mr Martin Ainscough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2010) |
Role | Director Crane Hire |
Country of Residence | United Kingdom |
Correspondence Address | Wrennalls Farm Worthington Wigan Greater Manchester WN1 2XF |
Director Name | Jacqueline Michelle De-Rose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2013) |
Role | Housing Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Beech Avenue Gatley Stockport Cheshire SK8 4LS |
Director Name | Mr Cecil Bridger Edey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 New Forest Road Brooklands Manchester M23 9JT |
Website | orvia.co.uk |
---|---|
Telephone | 01772 429290 |
Telephone region | Preston |
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1k at £1 | Enterprise Lancashire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,127 |
Cash | £113,037 |
Current Liabilities | £223,843 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 1996 | Delivered on: 22 October 1996 Persons entitled: South Ribble Business Venture Limited Classification: Debenture Secured details: £40,000 due or to become due from the company to the chargee. Particulars: All the company's undertaking and property whatsoever and wheresoever present and future including uncalled capital. Outstanding |
---|---|
4 March 1992 | Delivered on: 7 March 1992 Satisfied on: 16 February 1996 Persons entitled: South Ribble Business Venture Limited Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Undertaking and all property and assets. Fully Satisfied |
24 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2022 | Resolutions
|
23 August 2022 | Resolutions
|
6 June 2022 | Liquidators' statement of receipts and payments to 19 April 2022 (18 pages) |
11 January 2022 | Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages) |
17 June 2021 | Liquidators' statement of receipts and payments to 19 April 2021 (18 pages) |
10 June 2020 | Liquidators' statement of receipts and payments to 19 April 2020 (18 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (17 pages) |
11 May 2018 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 11 May 2018 (2 pages) |
8 May 2018 | Statement of affairs (8 pages) |
8 May 2018 | Appointment of a voluntary liquidator (3 pages) |
12 April 2018 | Registered office address changed from Centurion House Leyland Business Park Centurion Way Farington Leyland PR25 3GR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 April 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Termination of appointment of Jacqueline Kerrigan as a director (1 page) |
8 November 2013 | Termination of appointment of Jacqueline Kerrigan as a director (1 page) |
8 November 2013 | Termination of appointment of Jacqueline De-Rose as a director (1 page) |
8 November 2013 | Termination of appointment of Jacqueline De-Rose as a director (1 page) |
28 February 2013 | Termination of appointment of David King as a director (1 page) |
28 February 2013 | Termination of appointment of James Breakell as a director (1 page) |
28 February 2013 | Termination of appointment of James Breakell as a director (1 page) |
28 February 2013 | Termination of appointment of David King as a director (1 page) |
28 February 2013 | Termination of appointment of Russell Atkinson as a director (1 page) |
28 February 2013 | Termination of appointment of Russell Atkinson as a director (1 page) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Appointment of Kevin Richard Clark as a director (3 pages) |
22 August 2012 | Appointment of Kevin Richard Clark as a director (3 pages) |
13 August 2012 | Termination of appointment of Alison King as a secretary (1 page) |
13 August 2012 | Termination of appointment of Philip Hall as a director (1 page) |
13 August 2012 | Termination of appointment of Philip Hall as a director (1 page) |
13 August 2012 | Termination of appointment of Alison King as a secretary (1 page) |
29 May 2012 | Termination of appointment of Cecil Edey as a director (1 page) |
29 May 2012 | Termination of appointment of Cecil Edey as a director (1 page) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Company name changed south ribble office developments LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed south ribble office developments LIMITED\certificate issued on 22/03/11
|
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Appointment of Mr Cecil Bridger Edey as a director (2 pages) |
6 October 2010 | Appointment of Mr Cecil Bridger Edey as a director (2 pages) |
5 October 2010 | Termination of appointment of Anthony Harrison as a director (1 page) |
5 October 2010 | Termination of appointment of Anthony Harrison as a director (1 page) |
12 May 2010 | Termination of appointment of Martin Ainscough as a director (1 page) |
12 May 2010 | Termination of appointment of Martin Ainscough as a director (1 page) |
11 January 2010 | Director's details changed for Martin Ainscough on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Martin Ainscough on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jacqueline Kerrigan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Gregory Hall on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Jacqueline Michelle De-Rose on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Mr Philip Gregory Hall on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jacqueline Kerrigan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jacqueline Michelle De-Rose on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Appointment terminated director john crawshaw (1 page) |
14 April 2008 | Appointment terminated director john crawshaw (1 page) |
17 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (2 pages) |
25 July 2007 | Director resigned (2 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2006 | Return made up to 03/01/06; full list of members
|
19 January 2006 | Return made up to 03/01/06; full list of members
|
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members (10 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members (10 pages) |
17 January 2005 | New director appointed (2 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 03/01/04; full list of members
|
13 January 2004 | Return made up to 03/01/04; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members
|
15 January 2003 | Return made up to 03/01/03; full list of members
|
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: south ribble business venture LTD, lancashire enterprises business park centurion way farington leyland. PR5 1TZ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: south ribble business venture LTD, lancashire enterprises business park centurion way farington leyland. PR5 1TZ (1 page) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2000 | Return made up to 03/01/00; full list of members
|
11 February 2000 | Return made up to 03/01/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned;director resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
3 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 January 1992 | Incorporation (10 pages) |
9 January 1992 | Incorporation (10 pages) |