Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Secretary Name | Mrs Catherine Margaret King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers6 Highgate Avenue Fulwood Preston PR2 8LL |
Director Name | Mr Michael McLauchlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Narrow Gates Farm Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Stephen John White |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Silcock Farm Windmill Lane Brindle Preston Lancashire PR6 8NX |
Secretary Name | Mr Michael McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Narrow Gates Farm Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 North Parade Suite 3 Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £810 |
Cash | £160 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 August 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
21 January 2000 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 February 1999 | Incorporation (14 pages) |