Whalley
Clitheroe
Lancashire
BB7 9FB
Secretary Name | Mr Paul McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brierholme Avenue Egerton Bolton Lancashire BL7 9XL |
Director Name | Mrs Elaine Hurn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Coach House At Whiteholme Ribchester Road Clayton Le Dale Blackburn BB1 9EY |
Secretary Name | Andrew James Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 June 2001) |
Role | Solicitor |
Correspondence Address | 23 Meadows Reach Penwortham Preston Lancashire PR1 0XG |
Director Name | Mr Kenneth John Savage |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashwood Avenue Graves Farm Blackburn Lancashire BB2 4JD |
Director Name | Michael Royds |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Finance Director |
Correspondence Address | Lowerfield Osbaldeston Lane, Osbaldeston Blackburn Lancashire BB2 7JB |
Director Name | Darren Marsden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Technical Director |
Correspondence Address | 1 Lady Close Darwen Lancashire BB3 0ST |
Director Name | Mr Alan Harry Dyson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Park Head Accrington Road, Whalley Clitheroe BB7 9DN |
Director Name | Nicola Gabrielle Cummings |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 105 Pleckgate Road Blackburn BB1 8QA |
Director Name | Chris Chambers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2005) |
Role | Technical Consultant |
Correspondence Address | 8 St. Andrews Road Old Langho Blackburn Lancashire BB6 8BP |
Secretary Name | Nicola Gabrielle Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Directors Perposal Assistant |
Correspondence Address | 105 Pleckgate Road Blackburn BB1 8QA |
Director Name | Christopher John Rushton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2004) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 14 Pendle View Brockhall Village Old Lango Blackburn Lancashire BB6 8AT |
Director Name | Mr Stephen Jennings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2002) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 30 Pendlebury Road Gatley Cheadle Cheshire SK8 4BU |
Director Name | Stuart David Owens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2003) |
Role | Sales Director |
Correspondence Address | 157 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HX |
Director Name | Ian Lowe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | 6 Buckley Close Gee Cross Hyde Cheshire SK14 5LG |
Secretary Name | Michael Royds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Lowerfield Osbaldeston Lane, Osbaldeston Blackburn Lancashire BB2 7JB |
Secretary Name | Mr Richard John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wolfenden Green Rossendale Lancashire BB4 9DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,428 |
Current Liabilities | £21,428 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 4 mead way, padiham burnley lancashire BB12 7NG (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: technology management centre st james square accrington lancashire BB5 0RE (1 page) |
5 September 2006 | Location of register of members (1 page) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Return made up to 04/05/06; full list of members (3 pages) |
19 September 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Return made up to 04/05/05; change of members (6 pages) |
27 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
12 August 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 04/05/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
10 September 2003 | Company name changed freglecom LIMITED\certificate issued on 10/09/03 (2 pages) |
13 August 2003 | Director resigned (1 page) |
12 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 04/05/03; full list of members
|
6 February 2003 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 04/05/02; full list of members
|
19 March 2002 | Memorandum and Articles of Association (3 pages) |
19 March 2002 | Ad 01/10/01--------- £ si 49990@1=49990 £ ic 1000/50990 (2 pages) |
19 March 2002 | Particulars of contract relating to shares (4 pages) |
19 March 2002 | £ nc 1000/100000 23/07/01 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 23/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page) |
3 September 2001 | Director resigned (1 page) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 August 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 August 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed liftpitch LIMITED\certificate issued on 27/06/01 (2 pages) |
18 July 2000 | Secretary resigned (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |