7 Causeway Head
Haslingden
Lancashire
BB4 4DW
Secretary Name | Nicholas Graham Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | Limegrove Dundraw Wigton Cumbria CA7 0DP |
Secretary Name | Mary Joan Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 20 Bonfire Hill Close Rossendale Lancashire BB4 8PP |
Secretary Name | Carole Mary Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 1998) |
Role | Secretary |
Correspondence Address | 7 Causeway Head Haslingden Rossendale Lancashire BB4 4DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 January 2004 | Dissolved (1 page) |
---|---|
6 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: new hall hey business park unit 8 rawtenstall,lancashire BB4 6HL (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (6 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Statement of affairs (7 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 07/08/97; no change of members
|
30 September 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: green lane blackburn lancashire BB2 4SJ (1 page) |
19 August 1996 | Return made up to 07/08/96; full list of members
|
27 March 1996 | Accounting reference date notified as 31/08 (1 page) |
19 September 1995 | Memorandum and Articles of Association (12 pages) |
13 September 1995 | Company name changed awardaroma LIMITED\certificate issued on 14/09/95 (4 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 September 1995 | Secretary resigned;new director appointed (2 pages) |