Parbold
Lancashire
WN8 7ED
Secretary Name | Mrs Elaine Elizabeth Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindley Drive Parbold Lancashire WN8 7ED |
Director Name | Mrs Janet Mary Hames |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mill Grove Brighouse West Yorkshire HD6 2FA |
Director Name | Mr Keith Reginald Hames |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 November 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Mill Grove Brighouse West Yorkshire HD6 2FA |
Director Name | Mr Philip Royston Turner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindley Drive Parbold Lancashire WN8 7ED |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Philip Royston Turner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindley Drive Parbold Lancashire WN8 7ED |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Shaddick Smith Royal Bank Of Scotland Chambers Market Street Leigh Wn7 1ed Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,851 |
Cash | £30,112 |
Current Liabilities | £5,659 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 31 lindley drive parbold wigan lancashire WN8 7ED (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 31 lindley drive parbold wigan lancashire WN8 7ED (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 April 2009 | Location of register of members (1 page) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Return made up to 18/04/06; full list of members (3 pages) |
1 March 2007 | Return made up to 18/04/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 January 2006 | Return made up to 18/04/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/04/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
9 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Return made up to 18/04/01; full list of members
|
16 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
3 May 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
22 April 2000 | Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2000 | Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 April 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (13 pages) |
18 April 2000 | Incorporation (13 pages) |