Calverley
Pudsey
West Yorkshire
LS28 5PL
Director Name | Mr John Ryan Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wakefield Road Swillington Leeds West Yorkshire LS26 8DJ |
Director Name | Denis Reginald Marsden |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Packing |
Correspondence Address | 7 Upper Carr Lane Calverley Pudsey West Yorkshire LS28 5PL |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 2006 | Dissolved (1 page) |
---|---|
19 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: jackson gregory & co 2ND floor rational house 64 bridge street manchester M3 3BN (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
27 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Resolutions
|
26 July 2001 | Statement of affairs (5 pages) |
9 July 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Ad 22/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: unit 4 robin mills leeds road, idle bradford west yorkshire BD10 9TE (1 page) |
6 March 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed (1 page) |
31 January 2000 | New director appointed (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |