Barnoldswick
Lancashire
BB18 5JL
Secretary Name | Johnathon James Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 14 July 2010) |
Role | Manager |
Correspondence Address | 4 Ambleside Avenue Barnoldswick Lancashire BB18 5JL |
Director Name | Mr Nicholas Michael Gibson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Printer |
Correspondence Address | 188 Manchester Road Barnoldswick BB18 5HQ |
Director Name | James Kelly |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Grinder |
Correspondence Address | 8 Melville Avenue Barnoldswick Lancashire BB18 5JS |
Secretary Name | Mr Nicholas Michael Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Manchester Road Barnoldswick BB18 5HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,195 |
Cash | £8,853 |
Current Liabilities | £141,135 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 24 March 2010 (5 pages) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 17 November 2009 (5 pages) |
11 December 2008 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Appointment of a voluntary liquidator (1 page) |
25 November 2008 | Statement of affairs with form 4.19 (6 pages) |
25 November 2008 | Statement of affairs with form 4.19 (6 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from 17 soughbridge mill colne road, kelbrook barnoldswick lancashire BB18 6SZ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 17 soughbridge mill colne road, kelbrook barnoldswick lancashire BB18 6SZ (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 July 2007 | Secretary resigned;director resigned (1 page) |
29 July 2007 | Secretary resigned;director resigned (1 page) |
29 July 2007 | New secretary appointed;new director appointed (1 page) |
29 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Return made up to 18/05/06; full list of members (7 pages) |
17 October 2006 | Return made up to 18/05/06; full list of members
|
3 August 2005 | Return made up to 18/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 18/05/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 September 2004 | Return made up to 18/05/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
7 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 August 2002 | Return made up to 18/05/02; full list of members (8 pages) |
23 August 2002 | Return made up to 18/05/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Incorporation (17 pages) |