Whalley
Lancashire
BB7 9XD
Director Name | Mr Stuart Redman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 January 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Howgill Farm Howgill Lane, Rimington Clitheroe Lancs BB7 4EF |
Secretary Name | Mr Anthony Paul Sant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 January 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Lakeland Drive Whalley Lancashire BB7 9XD |
Director Name | James Hunt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Jubilee House Peters Street Colne Lancashire BB8 0HL |
Secretary Name | Elizabeth Ann Noone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebelands Rathangan County Kildare Irish |
Director Name | Greenacre Designs Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | New Street Rathangan County Kildare Republic Of Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Safin & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2004) |
Correspondence Address | Swan House 10 Church Street Cleobury Mortimer Kidderminster DY14 8BS |
Registered Address | Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2009 | Completion of winding up (1 page) |
15 October 2009 | Completion of winding up (1 page) |
19 May 2006 | Order of court to wind up (1 page) |
19 May 2006 | Order of court to wind up (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the foundry greenfield road colne lancashire BB8 9PE (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the foundry greenfield road colne lancashire BB8 9PE (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
9 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
21 January 2004 | Nc inc already adjusted 31/03/03 (1 page) |
21 January 2004 | Nc inc already adjusted 31/03/03 (1 page) |
16 December 2003 | Return made up to 26/04/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members
|
28 June 2002 | Director resigned (2 pages) |
28 June 2002 | Director resigned (2 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Ad 08/06/01--------- £ si 99@10=990 £ ic 1/991 (2 pages) |
15 June 2001 | Ad 08/06/01--------- £ si 99@10=990 £ ic 1/991 (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (17 pages) |