Rawtentall
Rossendale
Lancashire
BB4 7SY
Director Name | Mr Steven Gary Welch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Douglas Park Atherton Manchester Lancashire M46 9EE |
Secretary Name | Anne Elizabeth Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 192 Bolton Road Atherton Manchester Lancashire M46 9HQ |
Director Name | Alex Tod Walton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 84 Dakins Lea Leigh Lancashire WN7 3AS |
Secretary Name | Robert Graeme Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2001) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 | £63,201 |
Cash | £163 |
Current Liabilities | £638,552 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 September 2004 | Dissolved (1 page) |
---|---|
9 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (6 pages) |
25 October 2002 | Declaration of solvency (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 1 elland industrial estate elland lane elland halifax HX5 9DZ (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 13/01/02; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Company name changed welch glazing (commercial) limit ed\certificate issued on 27/03/01 (2 pages) |
20 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
28 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
11 February 2000 | Company name changed cobco (295) LIMITED\certificate issued on 11/02/00 (2 pages) |
13 January 2000 | Incorporation (17 pages) |