66 Blackstone Edge Old Road
Littleborough
Lancashire
OL15 0JN
Director Name | Mr Christopher Steven Lord |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 May 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peel Cottage Walsden Todmorden Lancashire OL14 7QJ |
Secretary Name | Mr Anthony Richard Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 May 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bronte Cottage 66 Blackstone Edge Old Road Littleborough Lancashire OL15 0JN |
Director Name | Mr Philip Lord |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993 |
Appointment Duration | 14 years, 1 month (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winterbutlee Grove Walsden Todmorden Lancashire OL14 7QU |
Director Name | Carol Anne Tait |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993 |
Appointment Duration | 14 years, 1 month (resigned 24 September 2007) |
Role | Office Adminstrator |
Correspondence Address | 5a Clewer Place Hollins Road Halsden Todmorden OL14 6QG |
Secretary Name | Mr Philip Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993 |
Appointment Duration | 14 years, 1 month (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winterbutlee Grove Walsden Todmorden Lancashire OL14 7QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,288 |
Current Liabilities | £549,864 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
10 February 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 5 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Resolutions
|
23 September 2008 | Registered office changed on 23/09/2008 from 60 rochdale road todmorden lancashire OL14 7LP (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 60 rochdale road todmorden lancashire OL14 7LP (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 8 winterbutlee grove walsden todmorden lancs OL14 7QU (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 8 winterbutlee grove walsden todmorden lancs OL14 7QU (1 page) |
22 August 2006 | Return made up to 11/08/06; full list of members
|
22 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
10 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
24 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
28 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
17 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 11/08/99; no change of members (4 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
12 April 1999 | Accounts for a small company made up to 30 November 1997 (8 pages) |
12 April 1999 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
15 July 1998 | Return made up to 11/08/97; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
1 April 1997 | Full accounts made up to 30 November 1995 (9 pages) |
1 April 1997 | Full accounts made up to 30 November 1995 (9 pages) |
5 November 1996 | Location of register of members (1 page) |
5 November 1996 | Location of register of members (1 page) |
5 November 1996 | Return made up to 11/08/96; full list of members (6 pages) |
5 November 1996 | Return made up to 11/08/96; full list of members (6 pages) |
29 September 1996 | Director's particulars changed (1 page) |
29 September 1996 | Director's particulars changed (1 page) |
27 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 August 1993 | Incorporation (13 pages) |
11 August 1993 | Incorporation (13 pages) |