Out Rawcliffe
Preston
PR3 6TA
Director Name | Paul Anthony Mellor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Apartment 117 Century Buildings 2 Saint Marys Parsonage Manchester M3 2WB |
Secretary Name | Paul Anthony Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Apartment 117 Century Buildings 2 Saint Marys Parsonage Manchester M3 2WB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: teanlowe centre poulton le fylde lancashire FY6 7DF (1 page) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Statement of affairs (5 pages) |
17 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members
|
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
27 December 2000 | Ad 24/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2000 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
24 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 84 windsor road oldham lancashire OL8 1RQ (1 page) |
25 November 1998 | Full accounts made up to 31 October 1998 (7 pages) |
17 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 October 1997 (7 pages) |
9 January 1998 | Return made up to 14/10/97; full list of members (5 pages) |
12 March 1997 | Company name changed care on wheels LIMITED\certificate issued on 13/03/97 (2 pages) |
12 November 1996 | Company name changed durastar trading LIMITED\certificate issued on 13/11/96 (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 788/790 finchley road london NW11 7UR (1 page) |
14 October 1996 | Incorporation (17 pages) |