Bacup
Lancashire
OL13 9TD
Director Name | Anthony Paul Walmsley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Stone Mason |
Correspondence Address | 482 Rochdale Road Britannia Bacup Lancashire OL13 9SD |
Secretary Name | Anthony Paul Walmsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(3 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 482 Rochdale Road Britannia Bacup Lancashire OL13 9SD |
Director Name | Mr Paul Vernon Lydiate |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | PR And Marketing |
Country of Residence | England |
Correspondence Address | 119 Market Street Broadley Whitworth Rochdale Lancashire OL12 8SE |
Secretary Name | Mr Paul Vernon Lydiate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | PR And Marketing |
Country of Residence | England |
Correspondence Address | 119 Market Street Broadley Whitworth Rochdale Lancashire OL12 8SE |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Cosgroves Coral House 42 Charles Street Manchester Lancashire M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2001 | Dissolved (1 page) |
---|---|
9 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2001 | Liquidators statement of receipts and payments (6 pages) |
1 March 2000 | Resolutions
|
25 February 2000 | Registered office changed on 25/02/00 from: unit 2 throstle mill market street bacup lancashire OL13 0AY (1 page) |
23 February 2000 | Appointment of a voluntary liquidator (1 page) |
23 February 2000 | Statement of affairs (13 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 March 1999 | Return made up to 23/12/98; full list of members
|
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: scorpio house 102 sydney street chelsea, london SW3 6NJ (1 page) |