Belthorn
Blackburn
Lancashire
BB1 2NY
Secretary Name | Mrs Joanne Lesley Gallacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Belthorn Road Belthorn Blackburn Lancashire BB1 2NY |
Director Name | Darrell Lloyd Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 5 Ballentyne Place Winwick Park Warrington WA2 8AD |
Director Name | Mr David Wallace Gwynne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 24 Aspendale Close Longton Preston Lancs PR4 5LN |
Secretary Name | Diane Gwynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Aspendale Close Longton Preston Lancs PR4 5LN |
Director Name | Neil Ronald Howard |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(5 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2002) |
Role | Builder |
Correspondence Address | 16 Leyland Road Southport Merseyside PR9 9JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 101 Saint Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Application for striking-off (1 page) |
22 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 July 2004 | Return made up to 01/06/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: 49 water lane preston lancashire PR2 2NL (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 24 aspendale close longton preston lancashire PR4 5LN (1 page) |
1 March 2002 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
18 September 2001 | Ad 21/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 July 2001 | Nc inc already adjusted 22/06/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 22/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: oakmount 6 east park road blackburn BB1 8BW (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |