Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 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 | 24 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Form 405(2) (2 pages) |
3 May 2002 | Form 405(2) (2 pages) |
1 May 2002 | Receiver ceasing to act (2 pages) |
1 May 2002 | Receiver ceasing to act (2 pages) |
8 May 2000 | Appointment of receiver/manager (3 pages) |
4 May 2000 | Appointment of receiver/manager (3 pages) |
6 March 2000 | Return made up to 24/11/99; full list of members
|
17 February 2000 | Registered office changed on 17/02/00 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
17 February 2000 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1998 | Incorporation (10 pages) |