Salesbury
Blackburn
Lancashire
BB1 9HT
Secretary Name | Mr Neil Anthony Andrew Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 years (closed 12 June 2012) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 65 Ribchester Road Salesbury Blackburn Lancashire BB1 9HT |
Director Name | Jane Mancini |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 June 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 65 Ribchester Road Salesbury Blackburn Lancashire BB1 9HT |
Director Name | Howard John Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Higher Nabs Head Farm Goose Foot Lane Preston PR5 0UU |
Secretary Name | Sandra Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2002) |
Role | Office Manager |
Correspondence Address | 33 Pickering Fold Blackburn Lancashire BB1 2LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Lever Street Piccadilly Manchester Lancashire M1 1LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 January 2010 | Director's details changed for Jane Belinda Mancini on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Jane Belinda Mancini on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Neil Hodgkinson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Neil Hodgkinson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/10/07; full list of members (4 pages) |
4 February 2009 | Return made up to 31/10/07; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 August 2007 | Return made up to 31/10/06; no change of members (7 pages) |
20 August 2007 | Return made up to 31/10/06; no change of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 May 2006 | Return made up to 31/10/05; full list of members (7 pages) |
19 May 2006 | Return made up to 31/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 August 2005 | Ad 01/07/05--------- £ si 785000@1=785000 £ ic 113/785113 (2 pages) |
15 August 2005 | Ad 01/07/05--------- £ si 785000@1=785000 £ ic 113/785113 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 10 lever street piccadilly manchester lancashire M1 1LN (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 10 lever street piccadilly manchester lancashire M1 1LN (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 July 2004 | Ad 09/06/04--------- £ si 13@1=13 £ ic 100/113 (2 pages) |
16 July 2004 | Ad 09/06/04--------- £ si 13@1=13 £ ic 100/113 (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
15 August 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2000 | Incorporation (18 pages) |
31 October 2000 | Incorporation (18 pages) |