Roughlee
Nelson
Lancs
BB9 6NL
Director Name | David John Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(8 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 May 2008) |
Role | Director Of Development Burnle |
Correspondence Address | 232 Briercliffe Road Burnley Lancashire BB10 2NZ |
Secretary Name | Thomas Stephen Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(8 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Woodhead Road Read Burnley Lancashire BB12 7PH |
Director Name | Roger Martin Ellis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmore Wood Littleborough Lancashire OL15 8RJ |
Secretary Name | Roger Martin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmore Wood Littleborough Lancashire OL15 8RJ |
Director Name | Dr Gillian Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rockwood Close Skipton North Yorkshire BD23 1UG |
Secretary Name | Dr Gillian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rockwood Close Skipton North Yorkshire BD23 1UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | D T E House Hollins Lane Hollins Mount Bury Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,951 |
Current Liabilities | £86,416 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
29 September 2005 | Statement of affairs (10 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: lodge house cow lane burnley BB11 1NN (1 page) |
28 July 2005 | Annual return made up to 26/07/05 (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: lodge house cowlane burnley BB11 (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Annual return made up to 26/07/04 (4 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 July 2003 | Annual return made up to 26/07/03
|
3 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
23 August 2001 | Annual return made up to 26/07/01 (3 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Annual return made up to 26/07/00 (3 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 August 1999 | Annual return made up to 26/07/99
|
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 August 1998 | Annual return made up to 26/07/98
|
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
24 September 1997 | Annual return made up to 26/07/97 (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 August 1996 | Annual return made up to 26/07/96
|
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 October 1995 | Annual return made up to 26/07/95 (4 pages) |
6 August 1993 | Memorandum and Articles of Association (8 pages) |