Darwen
Lancashire
BB3 2SY
Secretary Name | Mrs Evelyn May Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ashcroft Thornton Le Dale Pickering North Yorkshire YO18 7QJ |
Director Name | Mrs Evelyn May Hudson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Thornton Le Dale Pickering North Yorkshire YO18 7QJ |
Secretary Name | Karen Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 13 Skiddaw Close Burnley Lancashire BB12 0LU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 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 | 15 September 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 | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,666 |
Cash | £2,304 |
Current Liabilities | £46,574 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: third floor peter house manchester M1 5AB (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: sterling house 1 sheepscar court, northside business, leeds west yorkshire LS7 2BB (1 page) |
11 July 2001 | Statement of affairs (5 pages) |
11 July 2001 | Appointment of a voluntary liquidator (1 page) |
11 July 2001 | Resolutions
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members
|
26 June 2000 | Ad 19/06/00--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
23 February 2000 | Resolutions
|
30 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 November 1999 | New director appointed (2 pages) |
8 November 1999 | Company name changed hospitality linens LIMITED\certificate issued on 09/11/99 (2 pages) |
14 October 1999 | Company name changed ishmela LIMITED\certificate issued on 15/10/99 (2 pages) |
15 September 1999 | Incorporation (18 pages) |