Colne
Lancashire
BB8 7AG
Director Name | Peter Talbot Cox |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | High Brake Favordale Road Colne Lancashire BB8 7AG |
Secretary Name | Patricia Ann Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Practice Manager |
Correspondence Address | High Brake Favordale Road Colne Lancashire BB8 7AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1b 1b Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 149 old street ashton under lyne lancashire OL6 7SQ (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
4 March 2000 | Return made up to 22/02/00; full list of members
|
26 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 149-151 old street ashton under lyne lancashire OL6 7SQ (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |