Ramsbottom
Lancashire
BL0 9DB
Secretary Name | June Sargent |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Grants Lane Ramsbottom Lancashire BL0 9DB |
Director Name | Mr Jeremy Paul Buckley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 530 Holcombe Road Greenmount Bury Lancashire BL8 4EJ |
Secretary Name | Mr Jeremy Paul Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 530 Holcombe Road Greenmount Bury Lancashire BL8 4EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Appointment of a voluntary liquidator (2 pages) |
20 March 1998 | Statement of affairs (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
3 November 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
4 April 1997 | Company name changed spritepower LIMITED\certificate issued on 07/04/97 (3 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Ad 19/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 February 1997 | Incorporation (18 pages) |