Accrington
Lancashire
BB5 4DT
Director Name | Victoria Barrow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 103 Southwood Drive Baxenden Accrington Lancashire BB5 2TU |
Director Name | Alan Francis Barrow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 1995) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Southwood Drive Accrington Lancashire BB5 2TU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 March 1998 | Voluntary strike-off action has been suspended (1 page) |
11 February 1998 | Application for striking-off (1 page) |
8 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
11 January 1996 | Return made up to 21/10/95; full list of members (6 pages) |
29 March 1995 | Company name changed kia mechanical LIMITED\certificate issued on 30/03/95 (4 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: unit 34 st marys street preston PR1 5LN (1 page) |