Horwich
Bolton
Lancashire
BL6 7LQ
Secretary Name | Susan Ann Southern |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1994(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Lever Park Avenue Horwich Bolton Lancashire BL6 7LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 May 2000 | Dissolved (1 page) |
---|---|
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: dane mill bridgefield street rochdale lancashire (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Statement of affairs (11 pages) |
20 February 1997 | Appointment of a voluntary liquidator (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
21 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
5 July 1995 | Ad 27/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
13 December 1994 | Director resigned;new director appointed (2 pages) |
5 December 1994 | Company name changed pearl designs LIMITED\certificate issued on 06/12/94 (2 pages) |
9 November 1994 | Incorporation (16 pages) |