Waterfoot
Rossendale
BB4 9BS
Director Name | Eric Craven |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Ambalance |
Correspondence Address | 3 Hey Head Avenue Waterfoot Rossendale Lancashire BB4 9BS |
Secretary Name | Eric Craven |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Ambalance |
Correspondence Address | 3 Hey Head Avenue Waterfoot Rossendale Lancashire BB4 9BS |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,797 |
Current Liabilities | £59,671 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
15 September 2003 | Order of court to wind up (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 June 1999 | Ad 30/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 June 1999 | Nc inc already adjusted 30/04/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Particulars of contract relating to shares (3 pages) |
22 January 1999 | Return made up to 15/01/99; full list of members (5 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
21 January 1998 | Resolutions
|
15 January 1998 | Incorporation (11 pages) |