Yew Tree Park
Blackburn
Lancashire
BB2 7DY
Secretary Name | Christine Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(1 day after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 127 Liverpool Road Cadishead Greater Manchester M44 5BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 July 2005 | Dissolved (1 page) |
---|---|
4 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2001 | Receiver ceasing to act (1 page) |
28 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2000 | Administrative Receiver's report (8 pages) |
10 August 2000 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
19 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
15 April 1999 | Completion of winding up (1 page) |
15 April 1999 | Dissolution deferment (1 page) |
15 January 1999 | Order of court to wind up (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
18 November 1998 | Appointment of receiver/manager (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | £ nc 1000/100000 28/08/98 (1 page) |
8 September 1998 | Resolutions
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Memorandum and Articles of Association (11 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 788/790 finchley road london NW11 7UR (1 page) |
8 May 1998 | Company name changed finecross LIMITED\certificate issued on 11/05/98 (2 pages) |
30 April 1998 | Incorporation (17 pages) |