Bacup
Lancashire
OL13 9DS
Director Name | Peter Carr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 21 Ramsey Avenue Bacup Lancashire OL13 9PG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | John Edward Grindrod |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | Bridge Hall Farm Cuckoo Lane Bury Lancashire BL9 7PB |
Director Name | Robert St John Synclair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 9 Windward House 73 South Promenade St Annes FY8 1LZ |
Secretary Name | Robert St John Synclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 3 Kentmere Close Manor Park Farm Burnley Lancashire BB12 8UG |
Director Name | Peter Carr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 8 Beech Close Bacup Lancashire OL13 9DS |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2003 | New director appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
5 September 1997 | Resolutions
|
28 August 1997 | Company name changed the richmond window and conserva tory company LIMITED\certificate issued on 29/08/97 (2 pages) |
21 August 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
21 August 1997 | Ad 08/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1997 | Company name changed kent property repairs (south eas t) LIMITED\certificate issued on 20/08/97 (2 pages) |
14 November 1996 | Incorporation (12 pages) |