Padiham
Lancashire
BB12 6PP
Director Name | Mr Peter David Coxhead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Secretary Name | Mr Peter David Coxhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Director Name | Denise Jane Armitage |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | Harpers House Harpers Lane, Fence Burnley Lancashire BB12 9PF |
Director Name | Sean Anthony Dwyer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Dragon Street Padiham Burnley Lancashire BB12 8HB |
Secretary Name | Denise Jane Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | Harpers House Harpers Lane, Fence Burnley Lancashire BB12 9PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | D T E House Hollins Mount 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 | £69,176 |
Cash | £745,975 |
Current Liabilities | £1,283,282 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 August 2006 | Dissolved (1 page) |
---|---|
15 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
9 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 2ND floor saint james house saint james row burnley lancashire BB11 1DR (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Declaration of solvency (3 pages) |
25 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
13 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Ad 12/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 May 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 45 low bank, padiham burnley lancashire BB12 6PP (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Incorporation (17 pages) |