Osbaldeston Lane
Osbaldeston
Blackburn
BB2 7LZ
Director Name | Peter Graham Turner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Homeacre Loveley Hall Lane Salesbury Blackburn Lancashire BB1 9EQ |
Secretary Name | Peter Graham Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Homeacre Loveley Hall Lane Salesbury Blackburn Lancashire BB1 9EQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 November 2004 | Dissolved (1 page) |
---|---|
11 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2004 | Sec state release of liquidator (1 page) |
22 December 2003 | Ad 23/06/03--------- £ si 15849999@1=15849999 £ ic 1/15850000 (4 pages) |
22 December 2003 | Particulars of contract relating to shares (4 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: india mill india mill business centre darwen lancashire BB3 1AD (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Appointment of a voluntary liquidator (1 page) |
11 September 2003 | Declaration of solvency (3 pages) |
13 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 July 2003 | Nc inc already adjusted 10/06/03 (1 page) |
10 July 2003 | Resolutions
|
3 July 2003 | New secretary appointed;new director appointed (3 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (3 pages) |
3 July 2003 | Director resigned (1 page) |
13 June 2003 | Company name changed ever 2066 LIMITED\certificate issued on 13/06/03 (4 pages) |
15 April 2003 | Incorporation (30 pages) |