Heath Charnock
Chorley
Lancashire
PR6 9DP
Secretary Name | Stephen Ian Groundwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 199 Lytham Road Ashton Preston PR2 2ES |
Director Name | Brian Turton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2002) |
Role | Wholesale Clothing |
Correspondence Address | 40 Fortis Way Huddersfield West Yorkshire HD3 3WW |
Secretary Name | Jacqueline Susan Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 40 Fortis Way Huddersfield West Yorkshire HD3 3WW |
Director Name | Timothy Gordon Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 20 November 2002) |
Role | Solicitor |
Correspondence Address | 16 Hillside Court 2 Crossbeck Road Ilkley West Yorkshire LS29 9TF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tomlinson Saint Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2003 | Statement of affairs (7 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: unit b turnkey business park royds lane leeds LS12 6DY (1 page) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 40 fortis way salendine nook huddersfield west yorkshire HD3 3WW (1 page) |
22 January 2003 | New secretary appointed (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (2 pages) |
20 December 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 May 2001 | Nc inc already adjusted 15/05/01 (1 page) |
21 May 2001 | Resolutions
|