Grindleton
Clitheroe
Lancashire
BB7 4QT
Secretary Name | William Dewhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Townhead Slaidburn Road Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Eurico Eugenio De Sousa Ferreira |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Travessa Das Almas 30a 1300 Lisboa Portugal |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Horwath Clark Whitehill 5th Floor Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 27 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2002 | Application for striking-off (1 page) |
23 September 2002 | Director resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 27 September 2001 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Return made up to 17/09/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
17 September 1999 | Return made up to 17/09/99; full list of members
|
7 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
7 October 1998 | Resolutions
|
20 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 August 1998 | Resolutions
|
14 July 1998 | Registered office changed on 14/07/98 from: lower house mill the holme,sabden clitheroe,lancashire BB7 9DZ (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
20 October 1996 | Return made up to 17/09/96; change of members
|
19 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 July 1996 | Resolutions
|
24 November 1995 | Return made up to 17/09/95; no change of members (6 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
7 July 1995 | Resolutions
|