Blackburn
Lancashire
BB2 1SN
Director Name | Robert William Hartley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 27 September 2000) |
Role | Engineer |
Correspondence Address | Woodlands Terrace 590 Wheatley La Rd Higham Burnley Lancashire BB12 9EP |
Director Name | Ian Andrew Vause |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Billinge End Road Blackburn Lancashire BB2 6PT |
Secretary Name | Robert William Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 27 September 2000) |
Role | Engineer |
Correspondence Address | Woodlands Terrace 590 Wheatley La Rd Higham Burnley Lancashire BB12 9EP |
Director Name | Benjamin Johnson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 26 Seymour Road Cheadle Hulme Cheadle Cheshire SK8 6LR |
Secretary Name | Jack Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Springs Park Road, Bowdon Altrincham Cheshire WA14 3JH |
Secretary Name | Ian Andrew Vause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2002) |
Role | Sales Adviser |
Country of Residence | England |
Correspondence Address | Treetops Billinge End Road Blackburn Lancashire BB2 6PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Empress Buildings 380 Chester Road Manchester Greater Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2003 | Director resigned (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
18 October 2001 | Return made up to 12/05/01; full list of members (7 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
8 January 2001 | Company name changed billscutter.co.uk LIMITED\certificate issued on 08/01/01 (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: empress business centre 380 chester road manchester lancashire M16 9EA (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |