Bacup
Lancashire
OL13 9SA
Secretary Name | Stephen Matthew Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 July 2008) |
Role | Transport Clerk |
Correspondence Address | 258 Rochdale Road Bacup Lancashire OL13 9RA |
Secretary Name | Gillian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 3 Deansereave Terrace Bacup Lancashire OL13 9SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Statement of affairs (7 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
11 February 2004 | Return made up to 03/12/03; full list of members (6 pages) |
19 January 2004 | Secretary resigned (1 page) |
5 March 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
3 December 2002 | Incorporation (9 pages) |