Ballinluig
Perthshire
PH9 0NN
Scotland
Secretary Name | Patricia Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Archers Rough Bury Lane Withnell Chorley Lancashire PR6 8BH |
Director Name | Michael John Ormond |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | Kirkside 32 George Lane Read Burnley Lancashire BB12 7RH |
Director Name | Mr John Henry Newton Potts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1997) |
Role | Fabrication Engineer |
Correspondence Address | 42 Holmfield Road Blackpool Lancashire FY2 9RU |
Secretary Name | Judith Marian Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | 32 George Lane Read Burnley Lancashire BB12 7RH |
Director Name | Mr Alan Frederick Mellor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Archer's Rough Bury Lane Withnell Chorley Lancashire PR6 8BH |
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 |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 1998) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Receiver ceasing to act (1 page) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2003 | Administrative Receiver's report (9 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn BB1 5QB (1 page) |
16 January 2003 | Appointment of receiver/manager (2 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 28/03/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 March 1999 | Return made up to 06/03/99; full list of members
|
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: copy nook blackburn lancashire BB1 3AN (1 page) |
10 July 1998 | Return made up to 06/03/98; no change of members (5 pages) |
9 December 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
30 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Auditor's resignation (1 page) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Particulars of mortgage/charge (5 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 September 1996 | Return made up to 06/03/96; full list of members
|
31 May 1995 | Company name changed candystream LIMITED\certificate issued on 01/06/95 (4 pages) |
30 May 1995 | Ad 24/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |