Bacup
Lancashire
OL13 8EB
Secretary Name | Norma Houston |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1998(2 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Blackthorn Lane Bacup Lancashire OL13 8EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,464 |
Cash | £565 |
Current Liabilities | £35,124 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 January 2007 | Return of final meeting of creditors (1 page) |
---|---|
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
28 January 2004 | Appointment of a liquidator (1 page) |
24 October 2003 | Order of court to wind up (2 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
14 July 1998 | Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Registered office changed on 14/07/98 from: brody lee kershaw 10 charlotte street, manchester M1 4EX (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (12 pages) |