Saint Barnabas Drive
Littleborough
Lancashire
OL15 8EJ
Secretary Name | Mr Martyn Shaun Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dingle Close Radcliffe Manchester Lancashire M26 1UN |
Secretary Name | Mr Nigel Andrew Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Enterprise House 15 Whitworthstreet West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2001 | Notice of completion of voluntary arrangement (7 pages) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
19 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2001 (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
25 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1996 (13 pages) |
25 May 2000 | Full accounts made up to 31 December 1997 (11 pages) |
13 April 2000 | Return made up to 12/12/97; full list of members (6 pages) |
13 April 2000 | Return made up to 12/12/99; full list of members (6 pages) |
11 April 2000 | Return made up to 12/12/98; full list of members (6 pages) |
7 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2000 (2 pages) |
15 February 2000 | Compulsory strike-off action has been discontinued (2 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1999 (2 pages) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1998 (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: portland tower portland street manchester M1 3LD (1 page) |
24 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
17 February 1997 | Return made up to 12/12/96; full list of members (6 pages) |
16 December 1996 | Company name changed marsdens of nelson LIMITED\certificate issued on 17/12/96 (2 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
27 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Incorporation (16 pages) |