Feniscowles
Blackburn
Lancashire
BB2 5EB
Director Name | Miss Mandy Staig |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Mot Station & Repairs |
Country of Residence | England |
Correspondence Address | 14 Kendal Row Belthorn Lancashire BB1 2PN |
Secretary Name | Miss Mandy Staig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Mot Station & Repairs |
Country of Residence | England |
Correspondence Address | 14 Kendal Row Belthorn Lancashire BB1 2PN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,811 |
Cash | £1,423 |
Current Liabilities | £39,084 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
2 December 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
27 November 2009 | Statement of affairs with form 4.19 (7 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Statement of affairs with form 4.19 (7 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
7 November 2009 | Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages) |
26 February 2009 | Return made up to 21/02/09; no change of members (3 pages) |
26 February 2009 | Return made up to 21/02/09; no change of members (3 pages) |
19 January 2009 | Return made up to 21/02/08; full list of members (4 pages) |
19 January 2009 | Return made up to 21/02/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / mark slater / 18/02/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / mark slater / 18/02/2008 / HouseName/Number was: , now: 12; Street was: 39 pemberton street, now: bishopdale; Area was: , now: feniscowles; Post Code was: BB1 9AB, now: BB2 5EB; Country was: , now: united kingdom (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Return made up to 21/02/04; full list of members (7 pages) |
7 October 2004 | Return made up to 21/02/04; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 June 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (20 pages) |