Blackwell
Carlisle
Cumbria
CA2 4SZ
Director Name | Simon Ward Perryman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Jackson Road Houghton Carlisle Cumbria CA3 0NP |
Secretary Name | Alberto Gonzalez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 March 2009) |
Role | Managing Director |
Correspondence Address | 13 Rye Close Blackwell Carlisle Cumbria CA2 4SZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: unit 4 long island park lamplugh street carlisle cumbria CA2 5AS (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Appointment of a voluntary liquidator (1 page) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Return made up to 12/06/03; full list of members
|
15 August 2003 | Registered office changed on 15/08/03 from: 39 jackson road houghton cumbria CA3 0NP (1 page) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (13 pages) |