Burnley
BB11 5PX
Director Name | Peter Graham Lord |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Swinshaw Coach House Goodshaw Lane Loveclough Lancashire BB4 8RB |
Director Name | Victoria Chantelle Lord |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | Swinshaw Coach House Goodshaw Lane Loveclough Rossendale Lancashire BB4 8RB |
Secretary Name | Victoria Chantelle Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Manageress |
Correspondence Address | Swinshaw Coach House Goodshaw Lane Loveclough Rossendale Lancashire BB4 8RB |
Director Name | Peter Jonathan Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 September 2006) |
Role | Blind Manufacturer |
Correspondence Address | 209 Holcombe Road Helmshore Lancashire BB4 4NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 259 Derby Street Bolton Lancashire BL3 6LA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Ad 20/06/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 124 the rock bury lancashire BL9 0PJ (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members (9 pages) |
17 June 2004 | Company name changed millennium blinds uk! LIMITED\certificate issued on 17/06/04 (2 pages) |
11 August 2003 | Return made up to 21/05/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |