Rossendale
Lancashire
BB4 8HQ
Secretary Name | Mrs Kathleen Elaine Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 30 Billington Avenue Rossendale Lancashire BB4 8UW |
Director Name | Mrs Kathleen Elaine Bedford |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 30 Billington Avenue Rossendale Lancashire BB4 8UW |
Director Name | Mr William Bedford |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 30 Billington Avenue Rossendale Lancashire BB4 8UW |
Director Name | Colin Tempest |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1996(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 September 2000) |
Role | Manager |
Correspondence Address | 1 Cornfield Grove Burnley Lancashire BB12 8TX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Coopers & Lybrand 6 Minshull Street Abacus Court Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1999 | Receiver ceasing to act (2 pages) |
12 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
1 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
13 July 1998 | Administrative Receiver's report (13 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
16 April 1998 | Appointment of receiver/manager (1 page) |
30 June 1997 | Return made up to 29/04/96; full list of members (6 pages) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 August 1995 | Return made up to 29/04/95; full list of members (6 pages) |
28 March 1995 | Particulars of mortgage/charge (12 pages) |