Blackburn
Lancashire
BB2 2NW
Director Name | Annie Marie Catherine Poulter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 April 2006) |
Role | Manager |
Correspondence Address | 23 Grange Street Clayton Le Moors Accrington Lancashire BB5 5PJ |
Director Name | Mr Roger Douglas Wallis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie Bury Fold Lane Darwen Lancashire BB3 2QG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Cooper Lancaster Brewers 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |