Penwortham
Preston
Lancashire
PR1 0XT
Director Name | Charles Wilfred Tidy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Elmwood Drive Penwortham Preston Lancashire PR1 0XT |
Secretary Name | Carol Ann Tidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Elmwood Drive Penwortham Preston Lancashire PR1 0XT |
Director Name | Paul Charles Tidy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 93 Buckingham Avenue Penwortham Preston Lancashire PR1 9HG |
Secretary Name | Paul Charles Tidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 93 Buckingham Avenue Penwortham Preston Lancashire PR1 9HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£68,306 |
Cash | £2,156 |
Current Liabilities | £119,503 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
21 September 2006 | Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Statement of affairs (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 51/52 friargate preston lancashire PR1 2AT (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
10 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
27 March 2002 | Return made up to 16/09/01; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 September 2001 | Return made up to 16/09/00; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 July 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 March 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
2 December 1999 | Return made up to 16/09/99; full list of members (6 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Memorandum and Articles of Association (9 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Company name changed endureclear LIMITED\certificate issued on 21/10/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1998 | New director appointed (2 pages) |
16 September 1998 | Incorporation (13 pages) |