Earby
Colne
Lancashire
BB8 6PZ
Secretary Name | Carole Anne O'Conner |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Albion Road Earby Colne Lancashire BB8 6PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Elliott House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (7 pages) |
7 August 2000 | Resolutions
|
31 July 2000 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Statement of affairs (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: begbief traynor elliott house 151 deansgate manchester lancashire M3 3BP (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: pcl house new street nelson lancashire BB9 8JW (1 page) |
28 February 2000 | Return made up to 24/02/99; full list of members (7 pages) |
9 May 1999 | Full accounts made up to 30 November 1998 (11 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 23 albion road earby colne lancashire BB8 6PZ (1 page) |
18 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
7 November 1997 | Ad 01/11/97--------- £ si [email protected]=22000 £ ic 10000/32000 (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
26 August 1997 | Return made up to 24/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | £ nc 10000/100000 24/01/97 (1 page) |
27 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
26 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Incorporation (20 pages) |