Sandy Lane
Leyland
Lancs
PR25 2ED
Director Name | Mr Warren Lee Marsden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 August 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 George Avenue St James Court Great Harwood Lancashire BB8 7NR |
Secretary Name | Michael Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | Wareham Ribblesdale Avenue Clitheroe Lancashire BB7 2HZ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1999 | Receiver ceasing to act (1 page) |
2 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1997 | Administrative Receiver's report (10 pages) |
9 January 1997 | Stat of affairs f 3.2 (5 pages) |
16 October 1996 | Appointment of receiver/manager (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Company name changed cobco (158) LIMITED\certificate issued on 05/07/96 (3 pages) |
13 May 1996 | Return made up to 05/04/96; full list of members
|
12 March 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounting reference date notified as 31/05 (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Incorporation (32 pages) |