Jacksons Bank Road, Balderstone
Blackburn
BB2 7LH
Director Name | Nicholas Paul Whitehead |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Westmeath House Jacksons Bank Road, Balderstone Blackburn BB2 7LH |
Secretary Name | John Stuart Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Westmeath House Jacksons Bank Road, Balderstone Blackburn BB2 7LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Derbyshire Road, Clayton Bridge, Manchester Lancashire M40 1QN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: westmeath house, jacksons bank road, balderstone blackburn BB2 7LH (1 page) |
28 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |