Church Walk Euxton
Chorley
PR7 6HN
Director Name | Miss Claire Caroline Sharp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Paul Westhead |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Paul Westhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Mr Richard James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dudley Hill Whins Lane, Read Burnley Lancashire BB12 7RB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £328,071 |
Cash | £28,379 |
Current Liabilities | £123,347 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 February 2006 | Dissolved (1 page) |
---|---|
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: canal mill botany bay chorley lancashire PR6 9AF (1 page) |
3 September 2002 | Statement of affairs (8 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Appointment of a voluntary liquidator (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 March 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
4 April 2000 | Company name changed dawntrend LIMITED\certificate issued on 05/04/00 (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page) |
21 July 1999 | Incorporation (15 pages) |