Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Secretary Name | Paul Joseph Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1998(2 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Walnut Avenue Haslingden Lancashire BB4 5NJ |
Secretary Name | Thomas Duncan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 5 Powys Close Victoria Park Haslingden Rossendale Lancashire BB4 6TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£154,632 |
Cash | £4,963 |
Current Liabilities | £272,846 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2004 | Dissolved (1 page) |
---|---|
12 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Resolutions
|
26 March 2002 | Statement of affairs (6 pages) |
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: grafton house 81 chorley old road, bolton BL1 3AJ (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
16 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
16 September 1998 | Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Incorporation (17 pages) |