Padiham
Burnley
Lancashire
BB12 6NW
Director Name | Michael Francis Gilbertson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowbank Cottage Moore Lane Moore Warrington WA4 6TY |
Secretary Name | Michael Francis Gilbertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowbank Cottage Moore Lane Moore Warrington WA4 6TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£40,471 |
Cash | £69,137 |
Current Liabilities | £442,590 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2007 | Liquidators statement of receipts and payments (7 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (7 pages) |
3 November 2005 | Statement of affairs (6 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Appointment of a voluntary liquidator (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o chadwick chartered chartered accountants tower buildings water street liverpool L3 1BN (1 page) |
21 June 2005 | Return made up to 18/06/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members
|
27 March 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: tower building, water street liverpool merseyside L3 1BN (1 page) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Ad 18/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |