Green Nook Lane
Longridge
PR3 2JA
Director Name | Glenn Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Alison Crossley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Lowergate Road Huncoat Lancashire BB5 6LN |
Director Name | June Crabtree |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 11 Farrington Court Burnley Lancashire BB11 5SS |
Director Name | Alison Crossley Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 11 Farrington Court Burnley Lancashire BB11 5SS |
Secretary Name | Robert Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 September 2002) |
Role | Motorcycle Instructor |
Correspondence Address | 15 Coates Field Barnoldswick Lancashire BB18 6YW |
Secretary Name | June Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 11 Farrington Court Burnley Lancashire BB11 5SS |
Director Name | Ian Nelthorpe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 February 2004) |
Role | Manager |
Correspondence Address | 11 Farrington Court Burnley Lancashire BB11 5SS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 September 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 | 24 September 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 | 24 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Cowgill Holloway & Co 10 Bolton Street Ramsbottom Lancashire BL0 9HX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
12 August 2004 | Order of court to wind up (1 page) |
8 June 2004 | Strike-off action suspended (1 page) |
11 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2004 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: unit 11 farrington court rossendale road ind estate burnley lancashire BB11 5SS (1 page) |
10 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: victoria showroom accrington road burnley lancashire BB11 5EF (1 page) |
29 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 29 parker street burnley lancashire BB11 1AU (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |