Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Castle Farm Hardendale, Shap Penrith Cumbria CA10 3LQ |
Secretary Name | Mrs Pamela Jeanette Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Castle Farm Hardendale, Shap Penrith Cumbria CA10 3LQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 302-304 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: harley house 568 cholrley old road bolton BL1 6AB (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
28 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
24 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
31 May 1996 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
4 March 1996 | Accounting reference date notified as 28/02 (1 page) |
19 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Incorporation (16 pages) |