Cottam
Preston
Lancashire
PR4 0LF
Secretary Name | Lucy Butterworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Coleridge Close Cottam Lancashire PR4 0NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A H Tomlinson & Co Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Statement of affairs (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: unit 17 preston cold store cromwell road, ribbleton preston lancashire PR2 6YD (1 page) |
21 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 18 st georges road st annes-on-sea lancashire FY8 2AG (1 page) |
30 July 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
16 May 1999 | Return made up to 07/03/99; full list of members
|
19 March 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Return made up to 07/03/98; no change of members
|
26 March 1998 | Company name changed coastal meats LIMITED\certificate issued on 27/03/98 (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Return made up to 07/03/97; no change of members
|
17 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 March 1997 | Resolutions
|
10 March 1995 | Secretary resigned (2 pages) |