Church Street
Barrowford
Lancs
BB9 6EB
Secretary Name | Mr Royden Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glen View Road Burnley Lancashire BB11 2QL |
Director Name | Mr Brian Stephen Johns |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cottingley Close Belmont Park Bolton Lancashire BL1 7BF |
Director Name | Mrs Carol Howard |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Secretary Name | Mrs Carol Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Director Name | Mr David James Rawstron |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Stone Edge Barnoldswick Road, Blacko Nelson Lancashire BB9 6RE |
Director Name | Mr Royden Procter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 7 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glen View Road Burnley Lancashire BB11 2QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2012 | Notice of move from Administration to Dissolution on 15 May 2012 (15 pages) |
18 May 2012 | Notice of move from Administration to Dissolution (15 pages) |
23 November 2011 | Notice of extension of period of Administration (1 page) |
23 November 2011 | Notice of extension of period of Administration (1 page) |
23 November 2011 | Administrator's progress report to 26 October 2011 (10 pages) |
23 November 2011 | Administrator's progress report to 26 October 2011 (10 pages) |
16 November 2011 | Notice of extension of period of Administration (1 page) |
16 November 2011 | Notice of extension of period of Administration (1 page) |
15 November 2011 | Administrator's progress report to 26 October 2011 (21 pages) |
15 November 2011 | Administrator's progress report to 26 October 2011 (21 pages) |
31 August 2011 | Statement of affairs with form 2.14B (9 pages) |
31 August 2011 | Statement of affairs with form 2.14B (9 pages) |
8 July 2011 | Administrator's progress report to 26 October 2010 (25 pages) |
8 July 2011 | Administrator's progress report to 26 October 2010 (25 pages) |
17 May 2011 | Administrator's progress report to 26 April 2011 (21 pages) |
17 May 2011 | Notice of extension of period of Administration (1 page) |
17 May 2011 | Administrator's progress report to 26 April 2011 (21 pages) |
17 May 2011 | Notice of extension of period of Administration (1 page) |
18 April 2011 | Notice of extension of period of Administration (1 page) |
18 April 2011 | Notice of extension of period of Administration (1 page) |
6 August 2010 | Statement of administrator's proposal (45 pages) |
6 August 2010 | Statement of administrator's proposal (45 pages) |
20 July 2010 | Notice of deemed approval of proposals (2 pages) |
20 July 2010 | Notice of deemed approval of proposals (2 pages) |
12 May 2010 | Registered office address changed from Olympus House Halstead Street Burnley Lancs BB11 4HJ on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from Olympus House Halstead Street Burnley Lancs BB11 4HJ on 12 May 2010 (2 pages) |
10 May 2010 | Appointment of an administrator (1 page) |
10 May 2010 | Appointment of an administrator (1 page) |
1 February 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 April 2009 | Director appointed mr brian stephen johns (1 page) |
28 April 2009 | Appointment terminated director royden procter (1 page) |
28 April 2009 | Appointment Terminated Director royden procter (1 page) |
28 April 2009 | Director appointed mr brian stephen johns (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 101 st georges road bolton BL1 2BY (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 101 st georges road bolton BL1 2BY (1 page) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 February 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
11 February 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
18 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
12 March 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
12 March 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members
|
14 March 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
14 March 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members
|
11 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 20-22 hargreaves street burnley lancashire BB11 1DZ (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 20-22 hargreaves street burnley lancashire BB11 1DZ (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2003 | Memorandum and Articles of Association (5 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Memorandum and Articles of Association (5 pages) |
9 September 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
9 September 2003 | Accounts made up to 28 February 2003 (3 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Return made up to 27/03/03; full list of members; amend (7 pages) |
29 July 2003 | Return made up to 27/03/03; full list of members; amend (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members
|
3 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Accounts made up to 31 March 2002 (3 pages) |
27 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (12 pages) |