Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary Name | Mr Timothy Mark Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Longsight Road Clayton Le Dale Blackburn Lancashire Bb1 9ex BB1 9EX |
Director Name | Andrew Malcolm Shaw |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | The Lawns London Road Ashington West Sussex RH20 3JR |
Secretary Name | Gregory John Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Worthing |
Correspondence Address | 69 Offington Avenue Worthing West Sussex BN14 9PP |
Director Name | Gregory John Ballard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Worthing |
Correspondence Address | 69 Offington Avenue Worthing West Sussex BN14 9PP |
Director Name | Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House The Hill Wolverley Kidderminster Worcestershire DY11 5TQ |
Director Name | Paul David Burch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2006) |
Role | Company Director\ |
Correspondence Address | 32 High Street Manton Marlborough Wiltshire SN8 4HW |
Director Name | Warrick Butler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Mr Robert John Cowling |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard House Two Mile Oak Newton Abbot Devon TQ12 6DD |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Mr Gary Torr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grotton Meadows Oldham Lancashire OL4 5RQ |
Secretary Name | Mr Stephen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Foxley Barn Church Road Tadley Hampshire RG26 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 2003) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Shepley House Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,084 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 January 2007 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
21 April 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members
|
5 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 February 2004 | Director resigned (1 page) |
20 January 2004 | Re secion 394 (2 pages) |
7 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 18/12/03--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
7 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
5 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2004 | Resolutions
|
31 December 2003 | Resolutions
|
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: whittingtonhall whittington road worcester worcestershire WR5 2ZX (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Company name changed maximond LIMITED\certificate issued on 13/10/03 (2 pages) |
28 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
17 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (5 pages) |
15 August 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members
|
8 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
29 November 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 96 castle la west bournemouth dorset BH9 3JU (1 page) |
11 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 1999 | Incorporation (17 pages) |