Holme
Carnforth
Lancashire
LA6 1QA
Secretary Name | Garry Robert Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Tannery Tanpits Lane Burton In Kendal Carnforth Lancashire LA6 1HZ |
Director Name | Garry Robert Lancaster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | The Old Tannery Tanpits Lane Burton In Kendal Carnforth Lancashire LA6 1HZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2001 | Receiver ceasing to act (1 page) |
23 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1999 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
17 June 1999 | Administrative Receiver's report (8 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire LA6 1RJ (1 page) |
18 February 1999 | Appointment of receiver/manager (1 page) |
8 January 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | New director appointed (2 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Incorporation (21 pages) |