Haslingden
Rossendale
Lancashire
BB4 5EB
Director Name | Rosalyn Ellen Campbell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1994(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 July 2002) |
Role | Night Care Assistant |
Correspondence Address | 16 Grane Road Alexandra Terrace Haslingden Lancashire BB4 5EB |
Director Name | Mr Phillip William Knight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highmeadow Ringley Wood Outwood Village Radcliffe Manchester M26 1YN |
Director Name | Miss Tina Jane Knight |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1998) |
Role | Nursery Proprietor |
Correspondence Address | 51 Highmeadow Radcliffe Manchester M26 1YN |
Secretary Name | Mr Phillip William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highmeadow Ringley Wood Outwood Village Radcliffe Manchester M26 1YN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 51 High Meadow Ringley Wood Outwood Village Radcliffe Manchester M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Year | 2014 |
---|---|
Net Worth | -£4,568 |
Current Liabilities | £4,568 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2002 | Application for striking-off (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 16/11/00; full list of members (8 pages) |
12 March 2001 | Return made up to 16/11/99; full list of members (8 pages) |
12 March 2001 | Return made up to 16/11/98; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 May 1998 | Return made up to 16/11/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
11 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |