Holmeswood
Ormskirk
Lancashire
L40 1UE
Secretary Name | Mrs Lesley Anne Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Sandy Lane Holmeswood Ormskirk L40 1UE |
Director Name | Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 30 Pall Mall Manchester M2 1JY |
Director Name | Michael David Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 15 Millwood Court Bury Lancashire BL9 9SD |
Director Name | Anne El Garidi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Hotelier |
Correspondence Address | 22 Ox Hey Lane Lostock Bolton Lancashire BL6 4AW |
Director Name | Ibrahim El-Garidi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Hotelier |
Correspondence Address | 22 Ox Hey Lane Lostock Bolton Lancashire BL6 4AW |
Secretary Name | Anne El Garidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Hotelier |
Correspondence Address | 22 Ox Hey Lane Lostock Bolton Lancashire BL6 4AW |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Unit 6 Deva Centre Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2008 | Company name changed bredale LIMITED\certificate issued on 15/02/08 (2 pages) |
15 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 October 2005 | Return made up to 07/10/05; full list of members
|
12 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 December 2003 | Return made up to 07/10/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
15 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
28 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o channelnet ltdo box 3 marion house 23-25 elbow lane formby liverpool L37 4AB (1 page) |
8 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 December 2000 | Return made up to 07/10/00; full list of members
|
30 October 2000 | Registered office changed on 30/10/00 from: ground floor enterprise house 15 whitworth street west manchester greater manchester M1 5WG (1 page) |
5 September 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
24 March 2000 | Return made up to 07/10/99; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 201 chapel street salford M3 5EQ (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
22 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 June 1999 | Return made up to 07/10/98; full list of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | Incorporation (14 pages) |