Blackburn
Lancashire
BB1 8LP
Secretary Name | Nicola Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Manager |
Correspondence Address | 53 Park Road Great Harwood Blackburn Lancashire BB6 7RW |
Director Name | Alison Jane Checkley |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 9 The Stables Littlemoss Droylsden Manchester M22 1RB |
Secretary Name | Robert Edward Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 56 Harley Road Sale Cheshire M33 7FP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Statement of affairs (7 pages) |
24 February 1998 | Appointment of a voluntary liquidator (1 page) |
24 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: 8 osprey close blackburn lancashire BB1 8LP (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: edwards veeder brunswick square union street oldham greater manchester OL1 de (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1996 | Ad 30/08/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 1996 | Incorporation (9 pages) |