Manor Park Farm
Burnley
Lancashire
BB12 8UG
Secretary Name | Peter Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 May 2003) |
Role | Secretary |
Correspondence Address | 8 Beech Close Bacup Lancashire OL13 9DS |
Director Name | John Edward Grindrod |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Builders |
Correspondence Address | Bridge Hall Farm Cuckoo Lane Bury Lancashire BL9 7PB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Robert St John Synclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kentmere Close Manor Park Farm Burnley Lancashire BB12 8UG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,058 |
Cash | £21 |
Current Liabilities | £2,704 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2002 | Application for striking-off (1 page) |
23 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
15 April 1998 | Director resigned (1 page) |