Ewood
Blackburn
Lancashire
BB2 4FE
Secretary Name | Susan Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 November 2008) |
Role | Secretary |
Correspondence Address | 30 Parkes Way Fernhurst Farm Ewood Blackburn Lancashire BB2 4FH |
Director Name | Mrs Irena Brown |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Cheese Hole Walsden Todmorden Lancashire OL14 6QY |
Director Name | Philip Norman Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Cheese Hole Walsden Todmorden Lancashire OL14 6QY |
Secretary Name | Philip Norman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | Cheese Hole Walsden Todmorden Lancashire OL14 6QY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Statement of affairs (6 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: weir street garage weir street blackburn lancashire BB2 2AN (1 page) |
12 January 2007 | Return made up to 21/10/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 December 2005 | Return made up to 21/10/05; full list of members (6 pages) |
28 September 2005 | Company name changed mng philtex LIMITED\certificate issued on 28/09/05 (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
19 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
14 March 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 October 2001 | Incorporation (31 pages) |