Briercliffe
Burnley
Lancashire
BB10 2RA
Secretary Name | Nicola Jane Hedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | Musty Haulgh Barn Granville Street Briercliffe Burnley Lancashire BB10 2RA |
Director Name | Nicola Jane Hedge |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(11 years after company formation) |
Appointment Duration | 15 years (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | Musty Haulgh Barn Granville Street Briercliffe Burnley Lancashire BB10 2RA |
Secretary Name | Sheelagh Frankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Chipping Road Chaigley Clitheroe Lancashire BB7 3LT |
Director Name | Sheelagh Frankland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Chipping Road Chaigley Clitheroe Lancashire BB7 3LT |
Director Name | Joanne McLoughlin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 13 Barnoldswick Road Barrowford Nelson Lancashire BB9 6BH |
Director Name | Mr Robert Michael Hedge |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Hedge Rose Rosehill Road Burnley Lancashire BB11 2JT |
Secretary Name | Mr Robert Michael Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Hedge Rose Rosehill Road Burnley Lancashire BB11 2JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £15,790 |
Cash | £731 |
Current Liabilities | £259,841 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Restoration by order of the court (3 pages) |
27 September 2012 | Restoration by order of the court (3 pages) |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
10 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (12 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (12 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (12 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (12 pages) |
22 June 2010 | Statement of affairs with form 4.19 (9 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Statement of affairs with form 4.19 (9 pages) |
22 June 2010 | Resolutions
|
8 June 2010 | Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 6-8 Hammerton Street Burnley Lancashire BB11 1NA on 8 June 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 July 2009 | Secretary's change of particulars / nicola hedge / 14/02/2008 (1 page) |
8 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 July 2009 | Secretary's change of particulars / nicola hedge / 14/02/2008 (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Director's change of particulars / christopher hedge / 14/02/2008 (1 page) |
7 July 2009 | Director's change of particulars / christopher hedge / 14/02/2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 July 2008 | Return made up to 19/05/08; full list of members
|
7 July 2008 | Return made up to 19/05/08; full list of members
|
19 June 2008 | Director appointed nicola jane hedge (2 pages) |
19 June 2008 | Director appointed nicola jane hedge (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 18/20 bull street burnley lancashire BB11 1DW (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 18/20 bull street burnley lancashire BB11 1DW (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members
|
19 June 2007 | Return made up to 19/05/07; full list of members
|
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 March 2005 | Particulars of mortgage/charge (6 pages) |
4 March 2005 | Particulars of mortgage/charge (6 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
28 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 19/05/02; full list of members (7 pages) |
19 August 2002 | Ad 30/04/02--------- £ si 89@1 (2 pages) |
19 August 2002 | Ad 30/04/02--------- £ si 89@1 (2 pages) |
19 August 2002 | Return made up to 19/05/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 19/05/01; full list of members
|
11 June 2001 | Return made up to 19/05/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: hedge rose rosehill road burnley lancashire BB11 2JT (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: hedge rose rosehill road burnley lancashire BB11 2JT (1 page) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 11 nicholas street burnley lancashire BB11 2AL (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 11 nicholas street burnley lancashire BB11 2AL (1 page) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 September 1999 | Return made up to 19/05/99; no change of members (4 pages) |
14 September 1999 | Return made up to 19/05/99; no change of members (4 pages) |
15 October 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
15 October 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
13 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
13 July 1998 | Return made up to 19/05/98; full list of members (6 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
13 October 1997 | Ad 14/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 1997 | Ad 14/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
19 May 1997 | Incorporation (9 pages) |
19 May 1997 | Incorporation (9 pages) |