Haslingden
Rossendale
Lancashire
BB4 5DY
Director Name | Sean Green |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Kitchen Fitter |
Correspondence Address | 4 Co Operative Street Helmshore Rossendale BB4 4NS |
Director Name | Paul Ruleman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Kitchen Fitter |
Correspondence Address | 283 Holcombe Road Helmshore Rossendale Lancashire BB4 4NP |
Secretary Name | Maxine Ruleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 283 Holcombe Road Haslingden Rossendale Lancashire BB4 4NP |
Director Name | Stephen Armstrong |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Kitchen Fitter |
Correspondence Address | 29 Fern Terrace Haslingden Rossendale Lancashire BB4 5DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,763 |
Cash | £5,138 |
Current Liabilities | £81,831 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: unit 2 prinney hill works blackburn road haslingden rossendale lancashire BB4 5HL (1 page) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Statement of affairs (5 pages) |
17 April 2007 | Resolutions
|
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 29 fern terrace, haslingden rossendale lancashire BB4 5DY (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Return made up to 21/08/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 November 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
23 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
5 August 2004 | Company name changed justfit kitchens LIMITED\certificate issued on 05/08/04 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 01/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
6 October 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (17 pages) |