Blackburn
Lancashire
BB1 8DH
Secretary Name | Mrs Hawa Salim Lorgat |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 451 Revidge Road Blackburn Lancashire BB1 8DH |
Secretary Name | Michael Thomas Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 112 Scotland Bank Terrace Blackburn Lancashire BB2 4NX |
Secretary Name | Abdulhaq Banji |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 1996) |
Role | Upholsterer |
Correspondence Address | 48 Lauderdale Street Preston Lancashire PR1 8JL |
Director Name | Abdulhaq Banji |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1996) |
Role | Upholsterer |
Correspondence Address | 48 Lauderdale Street Preston Lancashire PR1 8JL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £551,698 |
Gross Profit | £125,013 |
Net Worth | £71,810 |
Cash | £10,641 |
Current Liabilities | £178,276 |
Latest Accounts | 30 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 December 2005 | Dissolved (1 page) |
---|---|
30 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (4 pages) |
18 February 2003 | Statement of affairs (10 pages) |
18 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members
|
22 October 1999 | Director's particulars changed (1 page) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 August 1998 | Return made up to 07/07/98; no change of members
|
18 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1996 | Return made up to 07/07/96; no change of members
|
6 February 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
18 October 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
10 October 1995 | New director appointed (2 pages) |
15 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
3 August 1995 | Company name changed manor suites (blackburn) LIMITED\certificate issued on 04/08/95 (4 pages) |
11 May 1995 | Resolutions
|