Newchurch In Rossendale
Lancashire
BB4 7TT
Director Name | Colm Martin Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Roofing Contractor |
Correspondence Address | 529 Burnley Road East Waterfoot Rossendale Lancashire BB4 9LQ |
Secretary Name | Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Lightburn Avenue Littleborough Lancashire OL15 8QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 January 2000 | Dissolved (1 page) |
---|---|
18 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1999 | Liquidators statement of receipts and payments (6 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: the wellington 529 burnley road east waterfoot rossendale lancs. BB4 9ZQ (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
13 May 1998 | Statement of affairs (9 pages) |
4 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
25 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Incorporation (20 pages) |