Kendal
Cumbria
LA9 7AN
Secretary Name | Paul David Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Castle Crescent Kendal Cumbria LA9 7AN |
Director Name | Garry Wardle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Wayside Well Lane, Butley Town Macclesfield Cheshire SK10 4DZ |
Director Name | John Glynn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Masefield Close Brockhall Village Old Langho Blackburn Lancashire BB6 8HS |
Secretary Name | Patricia Margaret Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Turf Pit Lane Moorside Oldham OL4 2ND |
Director Name | Michael Roy Hughes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2006) |
Role | Financial Controller |
Correspondence Address | 6 Melford Drive Tytherington Macclesfield Cheshire SK10 2TW |
Director Name | Clive Reeves |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2006) |
Role | Sales Manager |
Correspondence Address | 89 Trumper Road Stevenage Hertfordshire SG1 5JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£136,606 |
Current Liabilities | £184,191 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Statement of affairs (5 pages) |
5 July 2006 | Resolutions
|
20 February 2006 | Return made up to 07/01/06; full list of members
|
20 February 2006 | Director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 07/01/04; full list of members (8 pages) |
17 December 2003 | New director appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Return made up to 07/01/03; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 69 whinberry way moorside oldham OL4 2NN (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
13 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
1 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 January 2000 | Return made up to 07/01/00; full list of members
|
11 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
18 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
21 January 1998 | Ad 07/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Incorporation (14 pages) |