Company NameBurscough Rewinds Limited
DirectorStephen Fox
Company StatusDissolved
Company Number04151273
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Fox
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Redcat Lane
Burscough
Lancashire
L40 0RA
Secretary NamePatricia Fox
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCo Director
Correspondence Address41 Redcat Lane
Burscough
Lancashire
L40 0RA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSovereigh House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Registered office changed on 20/07/05 from: deerwood lodge plex moss lane halsall lancashire L39 8ST (1 page)
15 July 2005Statement of affairs (7 pages)
15 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2005Secretary resigned (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 March 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 March 2001Director resigned (1 page)