Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Secretary Name | Mrs Catherine Margaret King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers6 Highgate Avenue Fulwood Preston PR2 8LL |
Director Name | Mr Michael McLauchlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Higher Narrow Gates Farm Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Richard Scholey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 5 Lower Brockwell Lane Sowerby Bridge Halifax West Yorkshire HX6 3PF |
Secretary Name | Mr Michael McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Higher Narrow Gates Farm Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 No 1 North Parade Parsonage Gardens Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,879 |
Current Liabilities | £856 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Application for striking-off (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 August 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
18 August 1998 | Company name changed coursebox LIMITED\certificate issued on 19/08/98 (2 pages) |
6 August 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1997 | Incorporation (9 pages) |