Lowercroft
Bury
Lancashire
BL8 3DG
Director Name | Keith Jessop |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Clover Cottage 34 Park Parade Harrogate West Yorkshire HG1 5AG |
Secretary Name | Mr John Paul Boardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Slaidburn Drive Lowercroft Bury Lancashire BL8 3DG |
Director Name | Mrs Iris Jessop |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Clover Cottage 34 Park Parade Harrogate West Yorkshire HG1 5AG |
Secretary Name | Karen Ann Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Slaidburn Drive Lowercroft Bury Lancashire BL8 3DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Burnedge View 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Court order allowing vol liquidator to resign (1 page) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Court order-change of liquidator (3 pages) |
17 May 1999 | Statement of affairs (5 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 7TH floor peter house oxford street manchester M1 5AN (2 pages) |
19 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
5 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | £ nc 100/50000 20/06/96 (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Ad 20/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 July 1996 | Accounting reference date notified as 30/04 (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Memorandum and Articles of Association (5 pages) |
22 February 1996 | Resolutions
|
4 January 1996 | Incorporation (13 pages) |