Read
Burnley
Lancashire
BB12 7RD
Secretary Name | Hugh Collinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | The Barn George Lane, Read Burnley Lancashire BB12 7RD |
Director Name | Julie Elizabeth Watkinson De Montero |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 386 Bury Road Oakenrod Rochdale OL11 4EB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Janet Ann McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Read Burnley Lancashire BB12 7RD |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2005 | Sec/state release of liquidator (1 page) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Declaration of solvency (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: st marys chambers haslingden road rossendale lancashire BB4 6QX (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Appointment of a voluntary liquidator (1 page) |
10 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
30 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 47 the spinnings waterside road summerseat bury lancashire BL9 5QW (1 page) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 7-9 irwell terrace bacup lancashire OL13 9AJ (1 page) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 August 1997 | Return made up to 15/05/97; full list of members (4 pages) |
1 August 1997 | New director appointed (2 pages) |
20 June 1997 | Location of register of members (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
15 May 1996 | Incorporation (18 pages) |