Aldcliffe
Lancaster
Lancashire
LA1 5BQ
Secretary Name | Mrs Alexandra Jane Clokey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croagh Patrick Aldcliffe Lancaster Lancashire LA1 5BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£27,639 |
Current Liabilities | £177,146 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Statement of affairs (7 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: unit 33 lune industrial estate lancaster LA1 5QP (1 page) |
10 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 May 2004 | Return made up to 15/02/03; full list of members; amend (6 pages) |
11 May 2004 | Return made up to 15/02/04; full list of members
|
10 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
5 December 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |