31 Bourne View Road Netherton
Huddersfield
HD4 7JY
Secretary Name | Mr Bernard Joseph Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Ashbourne Court Glossop Derbyshire SK13 8RT |
Director Name | Mr John Marland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mossley Road Ashton Under Lyne Lancashire OL6 9RH |
Director Name | Mr Anthony Stott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malvern Close Royton Oldham Lancashire OL2 5HH |
Secretary Name | Mr Anthony Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malvern Close Royton Oldham Lancashire OL2 5HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,912 |
Current Liabilities | £215,787 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2006 | Dissolved (1 page) |
---|---|
29 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
25 October 2002 | Statement of affairs (9 pages) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Resolutions
|
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: the old farmhouse 31 bourne view road huddersfield west yorkshire HD4 7JY (1 page) |
29 May 2001 | Return made up to 31/03/01; full list of members
|
2 March 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | £ nc 100000/199000 04/01/00 (1 page) |
22 January 2001 | Ad 04/01/00--------- £ si 40000@1 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: unit 1 hart mill lees road, mossley ashton under lyne lancashire OL5 0PG (2 pages) |
31 January 2000 | Secretary resigned (2 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
9 February 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1998 | Registered office changed on 06/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1998 | Incorporation (17 pages) |