Burscough
Lancashire
L40 0RA
Secretary Name | Patricia Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 41 Redcat Lane Burscough Lancashire L40 0RA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Sovereigh House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: deerwood lodge plex moss lane halsall lancashire L39 8ST (1 page) |
15 July 2005 | Statement of affairs (7 pages) |
15 July 2005 | Appointment of a voluntary liquidator (1 page) |
15 July 2005 | Resolutions
|
17 February 2005 | Secretary resigned (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 March 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 March 2001 | Director resigned (1 page) |