Oswaldtwistle
Accrington
Lancashire
BB5 4PZ
Secretary Name | Tracy Elaine Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Stanhill Lane Oswaldtwistle Accrington Lancashire BB5 4PZ |
Director Name | Mr Stephen John Faulkner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cowley Crescent Padiham Burnley Lancashire BB12 8SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 October 2002 | Dissolved (1 page) |
---|---|
23 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Resignation of a liquidator (1 page) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 107 stanhill lane oswaldwistle accrington lancs BB5 4PZ (1 page) |
3 May 1996 | Appointment of a voluntary liquidator (1 page) |
3 May 1996 | Resolutions
|
31 March 1996 | Director resigned (2 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |