Up Holland
Lancashire
WN8 0HJ
Secretary Name | Peter Alan Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 29 years |
Role | Fiance Manager |
Correspondence Address | 8 Banham Avenue Winstanley Wigan Lancashire WN3 6ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ernst & Young 100 Barbirollli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 April 2004 | Dissolved (1 page) |
---|---|
26 January 2004 | Completion of winding up (1 page) |
18 September 2003 | Order of court to wind up (5 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2003 | Notice of discharge of Administration Order (4 pages) |
20 August 2003 | Order of court to wind up (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2002 | Notice of result of meeting of creditors (3 pages) |
1 October 2002 | Statement of administrator's proposal (18 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: saint richards house tanhouse road skelmersdale lancashire WN8 6BD (1 page) |
30 July 2002 | Administration Order (4 pages) |
30 July 2002 | Notice of Administration Order (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Particulars of contract relating to shares (4 pages) |
11 April 2002 | Ad 14/12/01--------- £ si [email protected] (2 pages) |
4 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | £ nc 1000/2000 14/12/01 (2 pages) |
11 January 2002 | Resolutions
|
6 November 2001 | Return made up to 06/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
26 February 1999 | Return made up to 06/03/99; no change of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 February 1998 | Return made up to 06/03/98; full list of members (7 pages) |
27 November 1997 | Ad 01/11/97--------- £ si [email protected]=28 £ ic 800/828 (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Return made up to 06/03/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Return made up to 06/03/96; full list of members (5 pages) |
29 July 1996 | Ad 16/07/96--------- £ si [email protected]=798 £ ic 2/800 (2 pages) |
29 July 1996 | S-div 16/07/96 (1 page) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: garnett place east gillibrands industrial estate skelmersdale WN8 9TZ (1 page) |
2 May 1995 | Accounting reference date notified as 31/03 (1 page) |
24 March 1995 | Memorandum and Articles of Association (16 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1995 | Company name changed speed 4849 LIMITED\certificate issued on 21/03/95 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |