Buckley Drive
Denshaw
Lancashire
OL3 5RT
Secretary Name | Mrs Valerie Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 June 2009) |
Role | Company Director |
Correspondence Address | 75 Stamford Road Lees Oldham Lancashire OL4 3LL |
Director Name | Keith Lindsay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2003) |
Role | Cabinet Maker |
Correspondence Address | 2 Bamford Close Bury Lancashire BL9 7TR |
Secretary Name | Keith Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 2 Bamford Close Bury Lancashire BL9 7TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £67,633 |
Cash | £54 |
Current Liabilities | £292,384 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
1 May 2008 | Statement of affairs with form 4.19 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from brighton mill spencer street oldham lancashire OL1 3QF (1 page) |
26 February 2008 | Appointment terminate, director susan mary magee logged form (1 page) |
9 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
1 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 August 2003 | Return made up to 28/04/03; full list of members (7 pages) |
27 July 2003 | Secretary resigned;director resigned (1 page) |
27 July 2003 | New secretary appointed (3 pages) |
17 July 2003 | £ ic 20002/10001 31/03/03 £ sr 10001@1=10001 (1 page) |
17 June 2003 | Resolutions
|
19 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: tamewater mill, delph new road, dobcross oldham, lancashire OL3 5BE (1 page) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
21 October 1994 | Ad 22/09/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
13 June 1994 | Memorandum and Articles of Association (6 pages) |
28 April 1994 | Incorporation (9 pages) |