Read
Lancashire
BB12 7QF
Director Name | Mr Justin Alexander Reyner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South View Whins Lane Simonstone Burnley Lancashire BB12 7QU |
Secretary Name | Mr Justin Alexander Reyner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South View Whins Lane Simonstone Burnley Lancashire BB12 7QU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Warwick House Hollins Brookway Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 November 2007 | Dissolved (1 page) |
---|---|
6 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
11 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Appointment of a voluntary liquidator (1 page) |
20 April 2005 | Statement of affairs (11 pages) |
20 April 2005 | Resolutions
|
31 March 2005 | Registered office changed on 31/03/05 from: media house capricorn park blakewater road blackburn lancashire BB1 5QH (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: vtc house whins lane, simonstone burnley lancashire BB12 7QU (1 page) |
27 April 2004 | Return made up to 17/01/04; full list of members
|
26 April 2003 | New director appointed (2 pages) |
14 March 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Company name changed vtc (intergrated systems) limite d\certificate issued on 06/03/03 (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |