Fell Road, Waddington
Clitheroe
Lancashire
BB7 3JQ
Secretary Name | Jessica Anne Padgett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Chancery Barn Fell Road, Waddington Clitheroe Lancashire BB7 3JQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | P.Murphy & Co 184 Worsley Road Swinton Manchester M27 5SN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,960 |
Current Liabilities | £30,919 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 July 2001 | Return made up to 27/05/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 184 worsley road swinton manchester lancashire M27 5SN (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: empire house edgar street accrington lancashire BB5 1PT (1 page) |
17 August 1999 | Return made up to 27/05/99; no change of members (4 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
16 June 1998 | Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 372 old street london EC1V 9LT (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (12 pages) |