Nelson
Lancashire
BB9 7TE
Secretary Name | Stephen Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Buccleuch Road Nelson Lancashire BB9 7TE |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Barry Stead |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 1999) |
Role | Production Manager |
Correspondence Address | 148 Water Street Accrington Lancashire BB5 6QZ |
Secretary Name | Pauline Margaret Capstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 148 Water Street Accrington Lancashire BB5 6QZ |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: lodge holme mill 2 skipton road trawden colne lancashire BB8 8RA (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Appointment of a voluntary liquidator (1 page) |
4 February 2000 | Statement of affairs (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 March 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
13 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
30 January 1997 | Incorporation (19 pages) |