Ramsbottom
Bury
Lancashire
BL0 9HH
Secretary Name | Tracey Jane Broadhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 70 Yates Street Bolton Lancashire BL2 2DX |
Director Name | Christopher Osborne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 20 Paris Avenue Winstanley Wigan Lancashire WN3 6FA |
Secretary Name | Francis Stanley Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Tile House The Rake Ramsbottom Bury Lancashire BL0 9HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£77,193 |
Cash | £6,331 |
Current Liabilities | £241,462 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2005 | Dissolved (1 page) |
---|---|
12 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 14 wood street bolton BL1 1DZ (1 page) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: sun alliance house 63 bradshwgate bolton lancashire BL1 1QR (1 page) |
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Statement of affairs (6 pages) |
22 December 2000 | Resolutions
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 19/05/00; full list of members
|
24 July 2000 | New secretary appointed (2 pages) |
22 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
11 August 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 May 1998 | Return made up to 19/05/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 June 1997 | Return made up to 19/05/97; full list of members
|
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Return made up to 19/05/96; no change of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 August 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |