Ewood Bridge Haslingden
Rossendale
Lancashire
BB4 6LZ
Secretary Name | Eleanor Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 43 Lindon Park Road Ewood Bridge Rossendale Lancashire BB4 6LZ |
Director Name | Mr Stephen Paul Watts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lindon Park Road Ewood Bridge Haslingden Rossendale Lancashire BB4 6LZ |
Secretary Name | Mrs Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 43 Lindon Park Road Ewood Bridge Haslingden Rossendale Lancashire BB4 6LZ |
Director Name | Mr Ian Watts |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsbridge Avenue Ainsworth Bolton Lancashire BL2 5QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,379 |
Cash | £5,606 |
Current Liabilities | £3,327 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 May 2001 | Return made up to 12/02/01; full list of members (5 pages) |
15 May 2001 | Director resigned (1 page) |
17 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: holly street astley bridge bolton lancashire BL1 8QR (1 page) |
19 March 1999 | Location of register of members (1 page) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 March 1998 | Return made up to 12/02/98; full list of members
|
19 February 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
21 October 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 February 1997 | Incorporation (9 pages) |