Burnley
Lancashire
BB12 0EA
Secretary Name | Louise Elizabeth Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Healdwood Drive Burnley Lancashire BB12 0EA |
Director Name | Louise Elizabeth Wright |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 11 Healdwood Drive Burnley Lancashire BB12 0EA |
Director Name | Dean Ward |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 6 Storeton Close Prenton Oxton Wirral CH43 5XB Wales |
Director Name | Dr Paul Pittiphon Griffiths |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Manchester Road Manchester M16 0ED |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
3 at 1 | Mr David Geoffrey Wright 75.00% Ordinary |
---|---|
1 at 1 | Mrs Louise Elizabeth Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £17 |
Current Liabilities | £13,002 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Registered office address changed from 11 Laneside Avenue, Higham Burnley Lancashire BB12 9DA on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 11 Laneside Avenue, Higham Burnley Lancashire BB12 9DA on 13 October 2009 (1 page) |
12 October 2009 | Appointment of Dr Paul Pittiphon Griffiths as a director (2 pages) |
12 October 2009 | Appointment of Dr Paul Pittiphon Griffiths as a director (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 September 2009 | Director appointed dean ward (2 pages) |
20 September 2009 | Director appointed dean ward (2 pages) |
10 September 2009 | Company name changed pc mortgage company LIMITED\certificate issued on 14/09/09 (2 pages) |
10 September 2009 | Company name changed pc mortgage company LIMITED\certificate issued on 14/09/09 (2 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 11 healdwood drive burnley lancashire BB12 0EA (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 11 healdwood drive burnley lancashire BB12 0EA (1 page) |
2 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
21 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 October 2005 | Return made up to 06/06/05; full list of members (2 pages) |
7 October 2005 | Return made up to 06/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members
|
6 November 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
6 November 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 33 clitheroe road, brierfield nelson lancashire BB9 5QH (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 33 clitheroe road, brierfield nelson lancashire BB9 5QH (1 page) |
6 June 2003 | Incorporation (19 pages) |
6 June 2003 | Incorporation (19 pages) |