Todmorden Old Road
Greensnook Bacup
Lancashire
OL13 8RS
Director Name | James John Mc Crea |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | Rosebank Cottage Todmorden Old Road Greensnook Bacup Lancashire OL13 8RS |
Secretary Name | Elizabeth Jane Mc Crea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | Rosebank Cottage Todmorden Old Road Greensnook Bacup Lancashire OL13 8RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Harcourt Street Walkden Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,533 |
Cash | £2,460 |
Current Liabilities | £149,118 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2004 | Application for striking-off (1 page) |
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: southern industrial park worsley manchester lancashire M28 3QN (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
9 January 2001 | Return made up to 29/09/00; full list of members
|
23 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
23 October 2000 | Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 December 1999 | Company name changed baranewood LIMITED\certificate issued on 09/12/99 (3 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Incorporation (20 pages) |