Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary Name | Mr Timothy Mark Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Longsight Road Clayton Le Dale Blackburn Lancashire Bb1 9ex BB1 9EX |
Director Name | Warrick Butler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Rodney Paul Tomlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 North Rocks Road Paignton Devon TQ4 6LF |
Secretary Name | Peter Sidney Hammett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stadium Drive Kingskerswell Newton Abbot Devon TQ12 5HP |
Director Name | Janice Elaine Miles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1999) |
Role | Secretary |
Correspondence Address | 117 High Street Carisbrooke Newport Isle Of Wight PO30 1TP |
Director Name | Edwin Charles Todd |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 02 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 27 Fort Street Sandown Isle Of Wight PO36 3BA |
Secretary Name | Janice Elaine Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1999) |
Role | Secretary |
Correspondence Address | 117 High Street Carisbrooke Newport Isle Of Wight PO30 1TP |
Director Name | Stephen David Boyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | Peter Sidney Hammett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stadium Drive Kingskerswell Newton Abbot Devon TQ12 5HP |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Mr Gary Torr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grotton Meadows Oldham Lancashire OL4 5RQ |
Secretary Name | Mr Stephen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Foxley Barn Church Road Tadley Hampshire RG26 3AU |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Shepley House Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,100 |
Current Liabilities | £5,100 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Director resigned (1 page) |
12 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
22 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
20 January 2004 | Re section 394 (2 pages) |
6 January 2004 | Resolutions
|
31 December 2003 | Resolutions
|
30 December 2003 | Registered office changed on 30/12/03 from: whittington hall whittington road worcester WR5 2ZX (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
18 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: aspen way paignton devon TQ4 7QR (1 page) |
22 March 2001 | Company name changed coastline windows LIMITED\certificate issued on 22/03/01 (2 pages) |
11 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 5 daish way dodnor industrial estate newport isle of wight PO30 5XB (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
30 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: interfrare house aspen way yalberton industrial estate paignton devon TQ4 7QR (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Company name changed formadoor LIMITED\certificate issued on 05/10/98 (2 pages) |
30 September 1998 | Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members
|
10 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |