Colne
Lancashire
BB8 9QP
Director Name | Mr Timothy Andrew Maddison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mountford Hall Farm Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Secretary Name | Frank Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pasturegate Burnley Lancashire BB11 4DE |
Director Name | Frank Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pasturegate Burnley Lancashire BB11 4DE |
Director Name | John Pearson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 May 2005) |
Role | Technical Director |
Correspondence Address | 226 Skipton Road Colne Lancashire BB8 7AT |
Secretary Name | Mr Timothy Andrew Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mountford Hall Farm Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Secretary Name | Anthony David Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2000) |
Role | Accountant |
Correspondence Address | Flat 11 Queenscroft Victoria Road Manchester Greater Manchester M30 9QQ |
Director Name | Anthony David Lee |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2000) |
Role | Accountant |
Correspondence Address | Flat 11 Queenscroft Victoria Road Manchester Greater Manchester M30 9QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kpmg Corporate Recovery St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £584,344 |
Net Worth | -£329,236 |
Cash | £28,224 |
Current Liabilities | £601,248 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2004 | Receiver ceasing to act (1 page) |
26 January 2004 | Administrative Receiver's report (8 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: lowther lane works lowther lane foulridge colne lancashire BB8 7YJ (1 page) |
18 November 2003 | Appointment of receiver/manager (1 page) |
30 May 2003 | Return made up to 27/04/03; change of members (8 pages) |
7 April 2003 | Accounts for a medium company made up to 30 June 2002 (23 pages) |
24 December 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 27/04/02; full list of members (10 pages) |
24 May 2002 | New director appointed (2 pages) |
5 December 2001 | Accounts for a medium company made up to 30 June 2001 (22 pages) |
15 May 2001 | Return made up to 27/04/01; no change of members
|
4 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Return made up to 27/04/00; no change of members
|
16 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
6 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
19 April 1999 | New secretary appointed (1 page) |
9 April 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 April 1999 | Resolutions
|
26 February 1999 | Company name changed green & morgan LIMITED\certificate issued on 01/03/99 (2 pages) |
22 July 1998 | Resolutions
|
20 July 1998 | Company name changed madechart LIMITED\certificate issued on 21/07/98 (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (5 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 2ND floor harvester house 37 peter street manchester M2 5GB (1 page) |
17 July 1998 | Ad 09/07/98--------- £ si [email protected]=76921 £ si 373077@1=373077 £ ic 2/450000 (2 pages) |
17 July 1998 | £ nc 1000/450000 09/07/98 (1 page) |
15 July 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (6 pages) |
23 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1998 | Incorporation (13 pages) |