Cliviger
Burnley
Lancashire
BB10 4TX
Director Name | Mr Terence Hoyland |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Westroyd Billinge End Road Pleasington Blackburn Lancashire BB2 6QY |
Secretary Name | Denise Cockerill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Byron Close Accrington Lancashire BB5 2QT |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £33,692 |
Cash | £1,159 |
Current Liabilities | £221,076 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Appointment of a voluntary liquidator (1 page) |
14 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members
|
26 April 2001 | Ad 22/12/00--------- £ si 100@1 (3 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
22 March 2001 | Ad 22/12/00--------- £ si 98@1 (4 pages) |
2 March 2001 | Particulars of mortgage/charge (11 pages) |
1 February 2001 | Return made up to 10/01/01; full list of members
|
22 January 2001 | Ad 22/12/00--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
18 December 2000 | Resolutions
|
14 December 2000 | Company name changed techcentre LTD\certificate issued on 15/12/00 (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Ad 30/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
10 January 2000 | Incorporation (11 pages) |