Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Secretary Name | Susan Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Lynwood Avenue Clayton Le Moors Accrington Lancashire BB5 5RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2001) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2005 | Dissolved (1 page) |
---|---|
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 14 lynwood avenue clayton le moors accrington lancashire BB5 5RR (1 page) |
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Statement of affairs (6 pages) |
24 December 2003 | Resolutions
|
16 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 January 2002 | Return made up to 10/10/01; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (2 pages) |
10 October 2000 | Incorporation (11 pages) |