Back Lane Read
Burnley
Lancashire
BB12 7QP
Secretary Name | Jennifer Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2007) |
Role | Co Secretary |
Correspondence Address | Whitehill Back Lane Read Burnley Lancashire BB12 7QP |
Director Name | Mr Christopher Chaplow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra 32 Granville Road Accrington Lancashire BB5 2LA |
Secretary Name | Mr Christopher Chaplow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra 32 Granville Road Accrington Lancashire BB5 2LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Application for striking-off (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 3RF floor bow chambers 8 tib land manchester M2 4JB (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
13 December 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
19 May 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 August 2004 | Return made up to 27/02/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: rtuk house unit c falcon court clayton business park clayton le moor lancashire BB5 5JD (1 page) |
14 June 2003 | Return made up to 27/02/03; full list of members
|
7 December 2002 | Registered office changed on 07/12/02 from: racetech house oxford street accrington lancashire BB5 1QX (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |