Springfield Gardens
Heywood
Lancashire
OL10 4FS
Director Name | Haroon Ibrahim Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Edenfield Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Director Name | Nicola Vernon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 1 Swallow Drive Rochdale Lancashire OL11 5HQ |
Secretary Name | Nicola Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 1 Swallow Drive Rochdale Lancashire OL11 5HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Frank Fold Springfield Park Heywood Lancashire OL10 4FF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,605 |
Current Liabilities | £122,224 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Completion of winding up (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: unit 103 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page) |
2 January 2002 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: brookhouse mill old mill street whalley new road blackburn BB1 6DZ (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
6 November 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
17 August 1999 | Return made up to 18/05/99; full list of members (6 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (13 pages) |