Barnoldswick
Lancashire
BB18 5DA
Secretary Name | Hazel Lowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 York Fields Barnoldswick Lancashire BB18 5DA |
Director Name | Anthony Ralph Lowther |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(4 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Park Street Barrowford Nelson Lancashire BB9 6HX |
Director Name | Neil Stuart Demaline |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 41 Sefton Street Brierfield Nelson Lancashire BB9 5BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,592 |
Cash | £86 |
Current Liabilities | £202,965 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2006 | Dissolved (1 page) |
---|---|
3 November 2005 | Liquidators statement of receipts and payments (6 pages) |
3 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 9/11 burnley road brierfield nelson lancashire BB9 5HX (1 page) |
25 February 2004 | Appointment of a voluntary liquidator (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Statement of affairs (10 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 November 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
8 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
28 February 2002 | Partial exemption accounts made up to 30 April 2001 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
19 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 May 1999 | Return made up to 03/04/99; full list of members
|
9 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | Incorporation (10 pages) |