Barrowford
Nelson
Lancashire
BB9 8RF
Director Name | David James Trickett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1994(same day as company formation) |
Role | Commercial Planner |
Correspondence Address | 100 Park Avenue Sale Cheshire M33 6HU |
Secretary Name | David James Trickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1994(same day as company formation) |
Role | Commercial Planner |
Correspondence Address | 100 Park Avenue Sale Cheshire M33 6HU |
Director Name | Peter Trickett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Windermere Avenue Burnley Lancashire BB10 2AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Third Floor, Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 February 2001 | Dissolved (1 page) |
---|---|
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2000 | Statement of affairs (5 pages) |
8 May 2000 | Appointment of a voluntary liquidator (1 page) |
8 May 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: brennand house fraser street burnley lancashire BB10 1XJ (1 page) |
21 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Return made up to 11/04/99; full list of members
|
26 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
12 November 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members
|
21 January 1998 | Director resigned (1 page) |
7 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
16 April 1996 | Return made up to 11/04/96; no change of members
|
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 11/04/95; full list of members
|