Rivers View Fold
Lower Dolphinholme
Lancaster
LA2 9SH
Director Name | Darren Applegate |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 December 1999) |
Role | Contractor |
Correspondence Address | 3 Teesdale Galgate Lancaster Lancashire LA2 0RJ |
Secretary Name | Jonathan Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | 116 Queens Road Fulwood Preston Lancashire PR2 3BD |
Director Name | Mr Clive Martyn Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Watermill House Rivers View Fold Lower Dolphinholme Lancaster Lancashire LA2 9SH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 49 King Street Hunter Healey Manchester M2 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: trinity house breightmet street, bolton, lancashire, BL2 1BR. (1 page) |
30 July 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
17 October 1997 | Return made up to 19/07/97; full list of members
|
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members
|
11 August 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
11 August 1995 | Return made up to 19/07/95; no change of members
|
13 July 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Company name changed rubylit LIMITED\certificate issued on 29/03/95 (4 pages) |