Edenfield
Lancashire
BL0 0HG
Secretary Name | Julie Elizabeth Houghton-Burnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(12 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Heycrofts View Edenfield Lancashire BL0 0HG |
Director Name | Michael Wrigglesworth |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Commercial Director |
Correspondence Address | 12 Manor Crescent Wakefield WF2 6PG |
Director Name | David Keith McComb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 19 Birch Close Maghull Liverpool L31 6AN |
Secretary Name | David Keith McComb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 19 Birch Close Maghull Liverpool L31 6AN |
Director Name | Peter John Collins |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1994) |
Role | Management Consultancy |
Correspondence Address | Bourbles Farm Bourbles Lane, Preesall Poulton Le Fylde Lancashire FY6 0PE |
Director Name | Julie Elizabeth Houghton-Burnett |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 27 Knowl Meadow Helmshore Rossendale Lancashire BB4 4LW |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,032 |
Cash | £7,530 |
Current Liabilities | £336,694 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 March 2005 | Dissolved (1 page) |
---|---|
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Statement of affairs (7 pages) |
23 September 2002 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 January 2002 | Return made up to 03/11/01; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Ad 31/01/01--------- £ si 60000@1=60000 £ ic 20000/80000 (3 pages) |
18 December 2001 | £ nc 20000/1000000 31/01/01 (1 page) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 November 2000 | Return made up to 03/11/00; full list of members
|
6 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 03/11/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
12 October 1999 | Resolutions
|
24 September 1999 | Particulars of contract relating to shares (3 pages) |
24 September 1999 | £ nc 100/20000 17/09/99 (1 page) |
24 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 September 1999 | Ad 17/09/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
24 September 1999 | Ad 17/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 December 1998 | Return made up to 03/11/98; no change of members
|
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 November 1996 | Return made up to 03/11/96; no change of members
|
15 December 1995 | Return made up to 03/11/95; no change of members
|
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
6 December 1994 | Return made up to 03/11/94; full list of members (5 pages) |