Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Director Name | Maxine Redman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 05 September 2006) |
Role | Manager |
Correspondence Address | Howgill Farm Howgill Lane Rimington Clitheroe Lancashire BB7 4EF |
Secretary Name | Maxine Redman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 05 September 2006) |
Role | Manager |
Correspondence Address | Howgill Farm Howgill Lane Rimington Clitheroe Lancashire BB7 4EF |
Director Name | Donato Antonio Greco |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Bunbury Tarporley Cheshire CW6 9QY |
Secretary Name | Donato Antonio Greco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Bunbury Tarporley Cheshire CW6 9QY |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 10/02/06; full list of members (7 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
21 June 2005 | Return made up to 10/02/05; full list of members (7 pages) |
26 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
30 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
10 February 2003 | Incorporation (12 pages) |