Skelmersdale
Lancashire
WN8 8TU
Director Name | Mrs Susan Valentine |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bromilow Road Skelmersdale Lancashire WN8 8TU |
Secretary Name | Mrs Susan Valentine |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bromilow Road Skelmersdale Lancashire WN8 8TU |
Secretary Name | Isobel Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 130e Liverpool Road Skelmersdale Lancashire WN8 8BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,481 |
Current Liabilities | £72,650 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Statement of affairs (5 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 24 bromilow road skelmersdale lancashire WN8 8TU (1 page) |
2 June 2006 | Return made up to 17/01/06; full list of members (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 130E liverpool road skelmersdale lancashire WN8 8BX (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 January 2002 | Incorporation (6 pages) |