Worthorne
Burnley
Lancashire
BB10 3RR
Director Name | Jeffrey David Price |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(3 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 17 Jib Hill Cottages Lane Head Burnley Lancashire BB10 1DB |
Secretary Name | Alan John Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Director Computer Programmer |
Correspondence Address | 43 Lindsay Park Worthorne Burnley Lancashire BB10 3RR |
Secretary Name | Raymond Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1995) |
Role | Engineer |
Correspondence Address | 43 Lindsay Park Worsthorne Burnley Lancashire BB10 3RR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Lathams 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 | £88,272 |
Cash | £209 |
Current Liabilities | £438,707 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Return of final meeting of creditors (1 page) |
2 May 2001 | Order of court to wind up (3 pages) |
22 February 2001 | Order of court to wind up (1 page) |
22 February 2001 | Appointment of a liquidator (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: network 65 bentley wood way, business park hapton, burnley lancashire BB11 5TA (1 page) |
29 August 2000 | Notice of completion of voluntary arrangement (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: lomeshaye business village nelson lancashire BB9 7DR (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Notice of discharge of Administration Order (4 pages) |
1 February 2000 | Notice of result of meeting of creditors (4 pages) |
31 January 2000 | Notice to Registrar of companies voluntary arrangement taking effect (37 pages) |
17 January 2000 | Notice of Administration Order (1 page) |
17 January 2000 | Administration Order (4 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Ad 30/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (14 pages) |
18 June 1998 | Nc inc already adjusted 30/03/98 (1 page) |
25 March 1998 | Return made up to 31/01/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 31/01/96; no change of members
|
1 April 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 42 king street clitheroe lancashire BB7 2EU (1 page) |
18 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |