Newburgh
Parbold
Wigan
WN8 7NB
Director Name | Bryan Cross |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Newburgh House Cobbs Brow Lane Newburgh Parbold Wigan WN8 7NB |
Secretary Name | Anne Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Newburgh House Cobbs Brow Lane Newburgh Parbold Wigan WN8 7NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £91 |
Cash | £583 |
Current Liabilities | £515,159 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 January 2004 | Dissolved (1 page) |
---|---|
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3RD floor peter house st peter's square manchester M1 5AB (1 page) |
18 July 2001 | Statement of affairs (16 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: newburgh building selby place stanley industrial estat, skelmersdale lancashire WN8 8EF (1 page) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Statement of affairs (7 pages) |
7 April 1999 | Ad 31/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 April 1999 | £ nc 1000/20000 31/03/99 (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: moor farm school lane haskayne ormskirk L39 7SG (1 page) |
4 January 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
4 January 1999 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
28 October 1997 | Incorporation (12 pages) |