Haslingden
Rossendale
Lancashire
BB4 5AN
Secretary Name | Mrs Kathleen Burrows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hollin Bank Mews Helmshore Rossendale Lancashire BB4 4NQ |
Director Name | Mrs Kathleen Burrows |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 1 Hollin Bank Mews Helmshore Rossendale Lancashire BB4 4NQ |
Director Name | Miss Michelle Gildersleve |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebell Avenue Haslingden Rossendale Lancashire BB4 6NF |
Director Name | Mrs Elizabeth Ann Johnstone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | PR Director |
Correspondence Address | Oakmere 3 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mr Robert Johnstone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | Managing Director |
Correspondence Address | Oakmere 3 Lakeside Road Lymm Cheshire WA13 0QE |
Secretary Name | Mrs Elizabeth Ann Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | PR Md |
Correspondence Address | Oakmere 3 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mrs Jennifer Mary Longbottom |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Operation Director |
Correspondence Address | 17 Woodside Haslingden Rossendale Lancashire BB4 6QQ |
Director Name | Mr Alasdair McIntyre Scobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1998) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 6 Grangeway Handforth Wilmslow Cheshire SK9 3HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £250 |
Gross Profit | -£250 |
Net Worth | -£2,252 |
Cash | £1,745 |
Current Liabilities | £3,997 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2002 | Application for striking-off (1 page) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 June 2001 | Return made up to 15/06/01; full list of members (9 pages) |
26 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: capricorn house blackburn road rising bridge accrington, lancashire BB5 2AA (1 page) |
22 June 2000 | Return made up to 15/06/00; full list of members
|
28 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
15 June 1999 | Return made up to 15/06/99; full list of members (8 pages) |
4 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
10 July 1998 | Ad 01/07/98--------- £ si 12@1=12 £ ic 4/16 (2 pages) |
16 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
27 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
7 May 1996 | Company name changed gildersleve distribution LIMITED\certificate issued on 08/05/96 (2 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 August 1995 | Return made up to 15/06/95; full list of members
|