Padiham
Lancashire
BB12 7AX
Secretary Name | Paul Michael Scaife |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Holcombe Drive Burnley Lancashire BB10 4BJ |
Director Name | David Christian Lord |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Wellfield Farm Ighten Hill Burnley Lancashire BB12 0RP |
Secretary Name | Alison Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 8 St Annes Street Padiham Lancashire BB12 7AX |
Secretary Name | Paul Michael Scaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | 31 Holcombe Drive Burnley Lancashire BB10 4BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HSEC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2004) |
Correspondence Address | 2 Derby Street Colne Lancashire BB8 9AD |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 2 derby street colne lancashire BB8 9AD (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | Statement of affairs (6 pages) |
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
23 September 2005 | Registered office changed on 23/09/05 from: isobar 25-29 hammerton street burnley lancashire BB8 9AD (1 page) |
16 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 2 derby street colne lancashire BB8 9AD (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 December 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 April 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |