Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Director Name | Arthur Dawson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Willow Croft Manchester Road Blackrod Bolton Lancashire BL6 5SW |
Secretary Name | Arthur Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 January 2011) |
Role | Company Director |
Correspondence Address | Willow Croft Manchester Road Blackrod Bolton Lancashire BL6 5SW |
Secretary Name | Janice Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowcroft Manchester Road Blackrod Bolton Lancashire BL6 5SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £271,960 |
Cash | £47,588 |
Current Liabilities | £222,249 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
26 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 8 November 2009 (5 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
8 December 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
14 November 2006 | Appointment of a voluntary liquidator (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Declaration of solvency (3 pages) |
14 November 2006 | Appointment of a voluntary liquidator (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Declaration of solvency (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
15 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members
|
2 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 10/03/99; full list of members
|
27 April 1999 | Ad 29/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
27 April 1999 | Ad 29/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Company name changed currentpack LIMITED\certificate issued on 25/04/97 (3 pages) |
24 April 1997 | Company name changed currentpack LIMITED\certificate issued on 25/04/97 (3 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
21 April 1997 | New director appointed (2 pages) |
10 March 1997 | Incorporation (18 pages) |