Whalley
Clitheroe
Lancashire
BB7 9SH
Director Name | Simon Woodcock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bevan Court Winslow Buckingham Buckinghamshire MK18 3FA |
Director Name | Mr Kieron Anthony Hunt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Heights House Heights Lane Fence Burnley Lancs BB12 9JF |
Secretary Name | Beverley Ann Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 17 The Courtyard Rufford New Hall, Rufford Ormskirk Lancashire L40 1XE |
Director Name | John Durham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 March 2007) |
Role | Sales Director |
Correspondence Address | 16 Moore Drive Higham Burnley Lancashire BB12 9BG |
Director Name | Wilfred Gill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 November 1998) |
Role | Commercial Director |
Correspondence Address | 11 Borrowdale Drive Reedley Burnley Lancashire BB10 2QL |
Director Name | Mr Andrew John McEvoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Secretary Name | Mr Andrew John McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 22 Saint John Street Manchester Lancashire M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Director resigned (1 page) |
4 April 2007 | Application for striking-off (1 page) |
29 March 2007 | New director appointed (2 pages) |
26 March 2007 | Restoration by order of the court (2 pages) |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
2 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
30 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
30 November 2000 | Return made up to 14/08/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: brindley close newtwork 65 hapton burnley lancashire BB11 5TD (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
6 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: metcalf drive altham industrial estate altham accrington lancashire BB5 5XE (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Return made up to 14/08/98; no change of members (5 pages) |
3 March 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
21 April 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
9 January 1997 | Statement of affairs (36 pages) |
9 January 1997 | Ad 29/10/96--------- £ si 101998@1 (2 pages) |
19 December 1996 | Ad 29/10/96--------- £ si 101998@1=101998 £ ic 2/102000 (2 pages) |
19 November 1996 | Company name changed dialmode (144) LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Resolutions
|
7 November 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New secretary appointed;new director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | £ nc 1000/102000 29/10/96 (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 22 st john street manchester M3 4EB (1 page) |
14 August 1996 | Incorporation (20 pages) |