Snodworth Lane Langho
Blackburn
Lancashire
BB6 8DR
Director Name | Mr Wayne Howard Wyre |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Hillside Snodworth Road, Langho Blackburn Lancashire BB6 8DR |
Secretary Name | Mr Wayne Howard Wyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Hillside Snodworth Road, Langho Blackburn Lancashire BB6 8DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: unit 7 sett end road shadsworth business park blackburn lancashire BB1 2TP (1 page) |
3 March 2005 | Appointment of a voluntary liquidator (1 page) |
3 March 2005 | Statement of affairs (6 pages) |
3 March 2005 | Resolutions
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Ad 06/02/01-14/02/01 £ si 998@1 (2 pages) |
20 March 2003 | Return made up to 06/02/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: suites 5-6 the printworks ribble valley business park barrow clitheroe lancashire BB7 9WB (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: c/o edward chester & son 36 king street clitheroe lancashire BB7 2EX (1 page) |
22 February 2001 | Ad 06/02/01-14/02/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Incorporation (20 pages) |