Burnley
Lancashire
BB11 4EU
Secretary Name | Clare Huddart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 8 Hawfinch Grove Ellenbrook, Worsley Manchester M28 7AJ |
Secretary Name | Jeffrey Neild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 57 Andover Avenue Alkrington Middleton Manchester Lancashire M24 1JG |
Director Name | Clare Huddart |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shrewsbury Road Droylsden Manchester M43 7WH |
Director Name | Mr Jeff Nield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 21 February 2006) |
Role | Director Of Security Company |
Country of Residence | United Kingdom |
Correspondence Address | 57 Andover Ave Middleton Greater Manchester M24 1JG |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
15 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
28 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 May 2008 | Administrator's progress report to 14 August 2008 (12 pages) |
28 May 2008 | Administrator's progress report to 14 August 2008 (12 pages) |
12 May 2008 | Statement of affairs with form 2.14B (7 pages) |
12 May 2008 | Statement of affairs with form 2.14B (7 pages) |
8 May 2008 | Result of meeting of creditors (6 pages) |
8 May 2008 | Result of meeting of creditors (6 pages) |
16 April 2008 | Statement of administrator's proposal (31 pages) |
16 April 2008 | Statement of administrator's proposal (31 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
28 February 2008 | Appointment of an administrator (1 page) |
28 February 2008 | Appointment of an administrator (1 page) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
22 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: office j, ibex business centre mensal road newton heath manchester M40 0WN (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: office j, ibex business centre mensal road newton heath manchester M40 0WN (1 page) |
25 May 2005 | Return made up to 16/01/05; full list of members (5 pages) |
25 May 2005 | Return made up to 16/01/05; full list of members (5 pages) |
16 January 2004 | Incorporation (12 pages) |
16 January 2004 | Incorporation (12 pages) |