11 Beck Road
Carlisle
Cumbria
CA2 7QL
Director Name | Christopher Small |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Fabricating Engineer |
Correspondence Address | 5 Roberts Green Road Dudley West Midlands DY3 2BB |
Secretary Name | Rodney Irving |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Abattoir Adviser |
Correspondence Address | Westwinds 11 Beck Road Carlisle Cumbria CA2 7QL |
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 | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,120 |
Cash | £1,949 |
Current Liabilities | £135,926 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Statement of affairs (16 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: warwick house rosehill estate carlisle cumbria CA1 2UT (1 page) |
13 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
24 August 2000 | Return made up to 06/07/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 28 wilson street carlisle cumbria CA2 7PD (1 page) |
25 October 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Incorporation (18 pages) |