Haslingden
Rossendale
Lancashire
BB4 5BH
Director Name | Miss Janet Mary Ashworth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Rising Bridge Road Haslingden Rossendale Lancashire BB4 5BH |
Secretary Name | Miss Janet Mary Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Rising Bridge Road Haslingden Rossendale Lancashire BB4 5BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 9 warner street accrincton BB5 1HN (1 page) |
19 April 2001 | Statement of affairs (5 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Appointment of a voluntary liquidator (1 page) |
23 February 2001 | Return made up to 12/11/00; full list of members
|
21 November 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Return made up to 12/11/99; full list of members (6 pages) |
24 November 1998 | Director resigned (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: the britannia suite international house 82-86 manchester M3 2ER (2 pages) |
24 November 1998 | Secretary resigned (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
12 November 1998 | Incorporation (10 pages) |