Padiham
Lancashire
BB12 8HX
Secretary Name | Joseph Matthew Bowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2001(2 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Transport Plant Manager |
Correspondence Address | 35 Wisteria Drive Regents Park Lower Darwen Lancashire BB3 0QY |
Director Name | Nicola Mary Bowes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Administration Manager & Secre |
Correspondence Address | 35 Wisteria Drive Regents Park Lower Darwen Lancashire BB3 0QY |
Director Name | Joseph Matthew Bowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 January 2002) |
Role | Transport Plant Manager |
Correspondence Address | 35 Wisteria Drive Regents Park Lower Darwen Lancashire BB3 0QY |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | O/C replacement of liquidator (7 pages) |
11 August 2004 | Appointment of a voluntary liquidator (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: riberside works park road, padiham burnley lancashire BB12 7AN (1 page) |
4 August 2003 | Appointment of a voluntary liquidator (1 page) |
4 August 2003 | Resolutions
|
6 March 2003 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
26 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
17 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Company name changed riverstone uk LIMITED\certificate issued on 20/06/01 (2 pages) |
14 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
5 April 2001 | Company name changed azura freight-haul LIMITED\certificate issued on 05/04/01 (2 pages) |
3 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
27 March 2000 | Company name changed perfection (south west) LIMITED\certificate issued on 28/03/00 (2 pages) |
6 July 1999 | Resolutions
|
30 June 1999 | Company name changed perfection escorts (south west) LIMITED\certificate issued on 01/07/99 (2 pages) |
10 June 1999 | Incorporation (13 pages) |