Loveclough
Rossendale
Lancs
BB4 8PD
Secretary Name | Mr Timothy David Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Penny Lodge Lane Loveclough Rossendale Lancs BB4 8PD |
Director Name | Mrs Lisa Ann Quinn-Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Penny Lodge Lane Loveclough Rossendale Lancs BB4 8PD |
Director Name | Darren Lee Stoker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Salesperson |
Correspondence Address | 2 Douglas Street Failsworth Manchester M35 9PS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £353 |
Current Liabilities | £271,393 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 May 2005 | Dissolved (1 page) |
---|---|
23 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Statement of affairs (8 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 185 london road hazel grove stockport cheshire SK7 4HJ (1 page) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members
|
6 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 August 1999 | Return made up to 01/03/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 May 1998 | Return made up to 01/03/98; no change of members
|
17 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
24 April 1997 | Return made up to 01/03/97; full list of members
|
22 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | £ ic 2000/1333 24/09/96 £ sr 667@1=667 (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 2 douglas street sailsworth manchester M35 9PS (1 page) |
20 May 1996 | Return made up to 01/03/96; no change of members
|
5 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 01/03/95; full list of members (6 pages) |