Brindle
Chorley
Lancashire
PR6 8RP
Director Name | Margaret Elizabeth Carruthers |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Manager Of Residential Home |
Correspondence Address | 3 Oakmere Brindle Chorley Lancashire PR6 8RP |
Secretary Name | Margaret Elizabeth Carruthers |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Manager Of Residential Home |
Correspondence Address | 3 Oakmere Brindle Chorley Lancashire PR6 8RP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Laurel Vale Residential Home 229 Wigan Road, Standish Wigan Lancashire WN1 2RF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £17,795 |
Cash | £503 |
Current Liabilities | £30,635 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Completion of winding up (1 page) |
14 November 2003 | Order of court to wind up (2 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 September 2000 | Return made up to 06/07/00; full list of members
|
16 May 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Nc inc already adjusted 04/08/99 (1 page) |
9 August 1999 | Resolutions
|
6 July 1999 | Incorporation (18 pages) |