Bank Hey Lane South
Blackburn
BB1 5QZ
Secretary Name | Mary Hilary Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Myles Wife Hey Bank Hey Lane South Blackburn BB1 5QZ |
Director Name | Mary Hilary Duffy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | Myles Wife Hey Bank Hey Lane South Blackburn BB1 5QZ |
Director Name | Theodore Anthony Jacob |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 62170 Mt Vernon Washington Michigan 48094 |
Director Name | Mrs Elaine Hurn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 04 September 1993) |
Role | Solicitor |
Correspondence Address | Lower Dutton Cottage Gallows Lane Ribchester Preston Lancashire PR3 3XX |
Secretary Name | Miss Lynne Christina Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Westwood Lane Ince Wigan Lancashire WN3 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£60,484 |
Cash | £2,631 |
Current Liabilities | £550,070 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 January 2002 | Dissolved (1 page) |
---|---|
22 October 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | C/O re removal of liq (15 pages) |
23 March 2000 | Certificate of release of liq (1 page) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 1999 | C/O re change of liq (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (7 pages) |
27 October 1998 | Company name changed delta converting equipment limit ed\certificate issued on 27/10/98 (3 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: unit 5 greenbank business park blackburn lancashire (1 page) |
10 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
10 June 1998 | Appointment of a voluntary liquidator (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Statement of affairs (9 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 October 1997 | Return made up to 11/06/97; full list of members (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Return made up to 11/06/96; full list of members
|
17 July 1996 | Auditor's resignation (1 page) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | New director appointed (2 pages) |
19 May 1996 | Memorandum and Articles of Association (14 pages) |
19 May 1996 | Ad 10/04/96--------- £ si 27500@1=27500 £ ic 40000/67500 (2 pages) |
19 May 1996 | Ad 10/04/96--------- £ si 27500@1=27500 £ ic 67500/95000 (2 pages) |
19 May 1996 | Nc inc already adjusted 10/04/96 (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Ad 10/04/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
19 May 1996 | New director appointed (2 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |