Norwich
Norfolk
NR2 1HE
Director Name | Catherine Jane Metcalf |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chiropractor |
Correspondence Address | 8 Tenbell Lane Norwich Norfolk NR2 4HE |
Secretary Name | Catherine Jane Metcalf |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chiropractor |
Correspondence Address | 8 Tenbell Lane Norwich Norfolk NR2 4HE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £266,058 |
Gross Profit | £241,936 |
Net Worth | £143,202 |
Cash | £150,504 |
Current Liabilities | £36,726 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: frontier house merchants quay salford, quays manchester M50 3SR (1 page) |
10 August 2005 | Declaration of solvency (4 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 July 2005 | Return made up to 28/04/05; full list of members
|
17 March 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
22 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members
|
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 28/04/01; full list of members
|
11 April 2001 | Ad 14/02/01--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
28 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
22 January 2001 | Ad 18/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
22 August 2000 | Company name changed blueheaven designs LIMITED\certificate issued on 23/08/00 (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |