Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Farm Hardendale, Shap Penrith Cumbria CA10 3LQ |
Secretary Name | Mrs Pamela Jeanette Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Farm Hardendale, Shap Penrith Cumbria CA10 3LQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 302/304 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £8,743 |
Current Liabilities | £9,141 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: harley house 568 chorley old road, bolton BL1 6AB (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
3 August 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
6 July 1998 | Company name changed dawson millenium LIMITED\certificate issued on 07/07/98 (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Incorporation (16 pages) |