Colne
Lancashire
BB8 0ND
Secretary Name | Mr Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashdown Drive Clayton Le Woods Chorley Lancashire PR6 7SQ |
Registered Address | 5th Floor 7 Exchange Quay Trafford Road Salford Manchester M5 3EP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,574 |
Cash | £12,693 |
Current Liabilities | £39,272 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2009 | Dissolution deferment (1 page) |
28 April 2009 | Dissolution deferment (1 page) |
28 April 2009 | Completion of winding up (1 page) |
28 April 2009 | Completion of winding up (1 page) |
14 December 2007 | Order of court to wind up (3 pages) |
14 December 2007 | Order of court to wind up (3 pages) |
23 September 2007 | Order of court to wind up (1 page) |
23 September 2007 | Order of court to wind up (1 page) |
27 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 40 princess street manchester M1 6DE (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 40 princess street manchester M1 6DE (1 page) |
13 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 October 2002 | Company name changed cartel business consultants limi ted\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed cartel business consultants limi ted\certificate issued on 09/10/02 (2 pages) |
24 July 2002 | Return made up to 08/06/02; full list of members
|
24 July 2002 | Return made up to 08/06/02; full list of members
|
23 July 2002 | Accounting reference date shortened from 06/12/02 to 31/12/01 (1 page) |
23 July 2002 | Accounting reference date shortened from 06/12/02 to 31/12/01 (1 page) |
25 June 2002 | Accounting reference date extended from 30/06/02 to 06/12/02 (1 page) |
25 June 2002 | Accounting reference date extended from 30/06/02 to 06/12/02 (1 page) |
8 June 2001 | Incorporation (14 pages) |
8 June 2001 | Incorporation (14 pages) |