Clayton Le Moors
Accrington
Lancashire
BB5 5NS
Secretary Name | Deborah Marie Fawcett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 70 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS |
Secretary Name | Peter Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1998) |
Role | Company Director |
Correspondence Address | 22 Buttermere Drive Accrington BB5 4RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Appointment of a voluntary liquidator (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Statement of affairs (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: lancaster house 70/76 blackburn street radcliffe manchester lancashire M26 2JW (1 page) |
9 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 70 pickup street clayton le moors accrington lancashire BB5 5NS (1 page) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 28 lakeside avenue bolton BL3 2HY (1 page) |
5 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Company name changed northclay LTD\certificate issued on 29/09/98 (2 pages) |
10 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
13 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 August 1997 | Return made up to 03/06/97; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (12 pages) |