Longnor
Buxton
Derbyshire
SK17 0LL
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 August 2000) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | William Needham |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 1996) |
Role | Builder |
Correspondence Address | 5 Riverview Longnor Buxston Derbyshire SK17 0NS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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 November 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
13 July 1997 | Return made up to 21/04/97; no change of members (4 pages) |
6 June 1996 | Return made up to 20/03/96; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
7 May 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 May 1995 | Resolutions
|
21 April 1995 | Incorporation (12 pages) |