Helmshore
Rossendale
Lancashire
BB4 4LP
Secretary Name | Mark William Assheton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 21 Curven Edge Helmshore Rossendale Lancashire BB4 4LP |
Director Name | Karen Susan Sweeney |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Delmar House Hare Lane Pipers Ash Chester Cheshire CH3 7ED Wales |
Secretary Name | Karen Susan Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Delmar House Hare Lane Pipers Ash Chester Cheshire CH3 7ED Wales |
Director Name | Mark William Assheton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 21 Curven Edge Helmshore Rossendale Lancashire BB4 4LP |
Director Name | Andrew Lincoln |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Marketing Consultant |
Correspondence Address | 7 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Secretary Name | Ralph Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 6 Pimlott Grove Prestwich Manchester M25 9TR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
6 November 2002 | Return made up to 01/09/02; full list of members
|
25 June 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
14 February 2001 | Return made up to 01/09/00; full list of members (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
24 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: c/o pierce chartered accountants thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page) |
26 June 2000 | Auditor's resignation (1 page) |
24 January 2000 | Return made up to 01/09/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (10 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 01/09/98; no change of members (4 pages) |
17 April 1998 | Return made up to 01/09/97; full list of members
|
7 April 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 April 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
24 February 1998 | New director appointed (2 pages) |
10 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 February 1998 | Return made up to 01/09/96; full list of members
|
29 January 1998 | New director appointed (2 pages) |
23 October 1997 | Company name changed 3D data LIMITED\certificate issued on 24/10/97 (2 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1996 | Company name changed cad products LIMITED\certificate issued on 01/05/96 (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed silvermark properties LIMITED\certificate issued on 15/02/96 (2 pages) |
1 September 1995 | Incorporation (26 pages) |