Bacup
Lancashire
OL13 8AL
Secretary Name | Paula Terresa Casement |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 November 1999) |
Role | Secretary |
Correspondence Address | Highfield 93 Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michel Wickham |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 10 August 1995) |
Role | Sales And Marketing Director |
Correspondence Address | Middle Barn Whittaker Hamlet Littleborough Lancashire OL15 0LH |
Secretary Name | Mr Robert Casement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Wilton Drive Hollins Bury Lancashire BL9 8BG |
Director Name | Mr Robert Casement |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilton Drive Hollins Bury Lancashire BL9 8BG |
Director Name | Mr Barry Casement |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1999) |
Role | Kitchen Manufacturer |
Country of Residence | England |
Correspondence Address | The Old Rib Farm Half Penny Lane Longridge Lancashire PR3 2EA |
Registered Address | 126a Castle Street Stockport Cheshire SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1999 | Director resigned (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: unit A6 cuba industrial estate bolton road north stubbins ramsbottom lancashire BL0 0NE (1 page) |
3 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
23 October 1995 | Ad 05/05/95--------- £ si [email protected]=100 £ ic 1/101 (4 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
27 April 1995 | Company name changed phoneafirm LIMITED\certificate issued on 28/04/95 (4 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |