Company NameInitiative Burnley
Company StatusDissolved
Company Number02839351
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Paul Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Farm Blackobar Road
Roughlee
Nelson
Lancs
BB9 6NL
Director NameDavid John Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(8 years after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
RoleDirector Of Development Burnle
Correspondence Address232 Briercliffe Road
Burnley
Lancashire
BB10 2NZ
Secretary NameThomas Stephen Forshaw
NationalityBritish
StatusClosed
Appointed22 August 2001(8 years after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Woodhead Road
Read
Burnley
Lancashire
BB12 7PH
Director NameRoger Martin Ellis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmore Wood
Littleborough
Lancashire
OL15 8RJ
Secretary NameRoger Martin Ellis
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmore Wood
Littleborough
Lancashire
OL15 8RJ
Director NameDr Gillian Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Rockwood Close
Skipton
North Yorkshire
BD23 1UG
Secretary NameDr Gillian Taylor
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Rockwood Close
Skipton
North Yorkshire
BD23 1UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressD T E House
Hollins Lane Hollins Mount
Bury
Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,951
Current Liabilities£86,416

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2005Appointment of a voluntary liquidator (1 page)
29 September 2005Statement of affairs (10 pages)
9 September 2005Registered office changed on 09/09/05 from: lodge house cow lane burnley BB11 1NN (1 page)
28 July 2005Annual return made up to 26/07/05 (2 pages)
28 July 2005Registered office changed on 28/07/05 from: lodge house cowlane burnley BB11 (1 page)
3 March 2005Full accounts made up to 31 March 2004 (7 pages)
3 February 2005Annual return made up to 26/07/04 (4 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 July 2003Annual return made up to 26/07/03
  • 363(287) ‐ Registered office changed on 29/07/03
(4 pages)
3 February 2003Full accounts made up to 31 March 2002 (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New director appointed (2 pages)
23 August 2001Annual return made up to 26/07/01 (3 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
25 August 2000Annual return made up to 26/07/00 (3 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
3 August 1998Annual return made up to 26/07/98
  • 363(287) ‐ Registered office changed on 03/08/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
24 September 1997Annual return made up to 26/07/97 (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
20 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
3 October 1995Annual return made up to 26/07/95 (4 pages)
6 August 1993Memorandum and Articles of Association (8 pages)