Barrowford
Nelson
BB9 8NW
Director Name | Hazel Lowther |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 York Fields Barnoldswick Lancashire BB18 5DA |
Secretary Name | Claire Lowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Holmefield Gardens Barrowford Nelson BB9 8NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unity Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 9-11 burnley road brierfield nelson BB9 5HX (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Appointment of a voluntary liquidator (1 page) |
7 February 2006 | Statement of affairs (10 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 March 2004 | Ad 06/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |