Elburton
Plymouth
Devon
PL9 8UW
Secretary Name | Brian William Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Budshead Road Plymouth Devon PL5 2PL |
Director Name | Barry Keith Hendy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Tewkesbury Close Plymouth Devon PL2 2HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £277,992 |
Gross Profit | £144,293 |
Net Worth | -£4,514 |
Cash | £15,094 |
Current Liabilities | £36,185 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (6 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: sceptre housead 169-173 regent street london W1R 8QH (1 page) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Statement of affairs (5 pages) |
2 April 2001 | Resolutions
|
28 September 2000 | Annual return made up to 08/09/00
|
4 September 2000 | Director resigned (1 page) |
7 October 1999 | Annual return made up to 08/09/99 (4 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 September 1998 | Annual return made up to 08/09/98
|
3 November 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
8 September 1997 | Incorporation (21 pages) |