Whalley
Clitheroe
Lancashire
BB7 9AD
Secretary Name | Mr Stephen Henry Quick Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Tree Cottage 3 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Stephen Henry Quick Lea |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 06 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Box Tree Cottage 3 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Peter James Stewart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 06 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 The Orchard Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Anthony Howard Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 06 December 2005) |
Role | Journalist |
Correspondence Address | The Loft 10a Little Peter Street Manchester M15 4PS |
Director Name | Mr Bruce Campbell Rayner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Red House 8 Munster Green North Haywards Heath West Sussex RH16 4AG |
Registered Address | Bank Chambers Market Place Stockport Cheshire SK1 1UN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,923 |
Cash | £90 |
Current Liabilities | £5,015 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 April 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 07/07/04; full list of members (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 September 2001 | Return made up to 07/07/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (15 pages) |