Tockholes Road, Tockholes
Darwen
Lancashire
BB3 0LU
Director Name | Mrs Mary Beswick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Brookfield Farm Tockholes Darwen Lancashire BB3 0LU |
Secretary Name | Mrs Mary Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Brookfield Farm Tockholes Darwen Lancashire BB3 0LU |
Director Name | Leslie Goulden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Derwent Drive Kearsley Bolton Greater Manchester BL4 8PP |
Director Name | Mark Rubens |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | David Zvikler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PE |
Secretary Name | Mark Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Michele Howarth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 November 1999) |
Role | Senior Management |
Correspondence Address | 121 Lowercroft Road Bury Lancashire BL8 3PA |
Secretary Name | Celia Mary Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 November 1999) |
Role | Administration Manager |
Correspondence Address | 273 Stand Lane Radcliffe Manchester Lancashire M26 1JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,760 |
Cash | £2,778 |
Current Liabilities | £162,350 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Appointment of a voluntary liquidator (2 pages) |
12 February 2002 | Statement of affairs (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: stanmore house 64-68 blackburn street radcliffe manchester lancashire M26 2JS (1 page) |
5 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 November 2000 | Return made up to 27/08/00; full list of members
|
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: royle house 46 derby street manchester lancashire M8 8HN (1 page) |
26 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Company name changed max value LIMITED\certificate issued on 23/11/99 (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
27 August 1999 | Incorporation (13 pages) |