Pendle Way
Burnley
Lancashire
BB12 0PA
Director Name | John Parkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Mosedale Drive Burnley Lancashire BB12 8UJ |
Secretary Name | Joyce Dawn Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 The Meadows Pendle Way Burnley Lancashire BB12 0PA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Begbies Traynor 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 | -£28,747 |
Cash | £5,474 |
Current Liabilities | £155,501 |
Latest Accounts | 30 September 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2006 | Dissolved (1 page) |
---|---|
6 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Appointment of a voluntary liquidator (1 page) |
17 May 2004 | Statement of affairs (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit 26, rexington buildings smallshaw industrial estate phoenix way burnley BB11 5SX (1 page) |
24 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members
|
18 December 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 November 2002 | Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |