Churn Clough Reservoir, Sabden
Clitheroe
Lancashire
BB7 9EN
Secretary Name | Mrs Beryl Knowles |
---|---|
Status | Closed |
Appointed | 17 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 October 2003) |
Role | Day Centre Officer |
Correspondence Address | 100 Stanley Road Radcliffe Greater Manchester M26 4HG |
Director Name | Steven Andrew Birtwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | Northlands Woodhey Road Holcombe Brook Bury Lancashire BL0 9RB |
Secretary Name | Jane Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 1999) |
Role | Motor Trade |
Correspondence Address | Hinde Clough Farm Rochdale Lancashire OL12 7TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2003 | Application for striking-off (1 page) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 July 2001 | Return made up to 06/06/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 August 1999 | Return made up to 06/06/99; full list of members
|
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 September 1997 | Ad 01/10/96--------- £ si 98@1 (2 pages) |
3 September 1997 | Return made up to 06/06/97; full list of members (5 pages) |
14 April 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New secretary appointed (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
6 June 1996 | Incorporation (17 pages) |