New Line
Bacup
Lancashire
OL13 9RL
Director Name | Mr Jack Anthony Coates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Crescent New Line Bacup Lancashire OL13 9RL |
Secretary Name | Christine Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Park Crescent New Line Bacup Lancashire OL13 9RL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 January 2001 | Dissolved (1 page) |
---|---|
30 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (4 pages) |
29 February 2000 | Sec of state's release of liq (1 page) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1999 | O/C replacement of liquidator (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: spring place millfold whitworth lancashire OL12 8DN (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Appointment of a voluntary liquidator (1 page) |
13 January 1998 | Statement of affairs (5 pages) |
6 January 1998 | Return made up to 18/11/97; no change of members; amend (6 pages) |
15 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
24 November 1997 | Company name changed bch (coates) LIMITED\certificate issued on 25/11/97 (5 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1996 | Return made up to 18/11/96; full list of members (7 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 18/11/95; full list of members (16 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
24 March 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |