Helmsmore
Rodendale
BB4 4LX
Secretary Name | Janice Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | 478 Holcombe Road Rossendale Lancashire BB4 4LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Statement of affairs (5 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 478 holcombe road rossendale lancashire BB4 4LX (1 page) |
26 October 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Director resigned (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 July 2000 | Secretary resigned (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
25 May 2000 | Incorporation (10 pages) |