Moreton Park, Whalley
Clitheroe
Lancashire
BB7 9DW
Secretary Name | Mrs Jane Kerrigan Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2001(2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moreton Park House Moreton Park, Whalley Clitheroe Lancashire BB7 9DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
7 June 2006 | Dissolved (1 page) |
---|---|
7 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2005 | Liquidators statement of receipts and payments (6 pages) |
6 December 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
1 July 2004 | Administrator's progress report (12 pages) |
17 June 2004 | Amended accounts made up to 30 November 2001 (14 pages) |
17 February 2004 | Result of meeting of creditors (3 pages) |
9 February 2004 | Statement of affairs (4 pages) |
28 January 2004 | Statement of administrator's proposal (18 pages) |
23 December 2003 | Appointment of an administrator (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: vernon house walker park guide blackburn lancashire BB1 2QE (1 page) |
19 October 2003 | Return made up to 26/04/03; full list of members (6 pages) |
17 September 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: victoria works, commercial street, oswaldtwistle accrington lancashire BB5 3JW (1 page) |
3 January 2003 | Particulars of mortgage/charge (10 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Accounts for a medium company made up to 30 November 2001 (12 pages) |
5 March 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
2 August 2001 | Particulars of mortgage/charge (6 pages) |
19 July 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | £ nc 1000/1000000 11/07/01 (1 page) |
19 July 2001 | Ad 29/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 July 2001 | Company name changed tangible tale LIMITED\certificate issued on 13/07/01 (2 pages) |
29 June 2001 | New secretary appointed (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |