Bilston
West Midlands
WV14 0UD
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Leonard Malcolm Pendlebury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 20 Wingates Lane Lostock Bolton Lancashire BL5 3LP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £86,695 |
Net Worth | £427 |
Cash | £52 |
Current Liabilities | £26,732 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Statement of affairs (5 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Appointment of a voluntary liquidator (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page) |
5 December 2001 | Return made up to 02/09/01; full list of members (6 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton BL1 4QZ (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 December 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
2 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Nc inc already adjusted 08/02/99 (1 page) |
16 February 1999 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (8 pages) |