Temple Sowerby
Penrith
Cumbria
CA10 1RP
Secretary Name | Paula Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 December 2009) |
Role | Company Director |
Correspondence Address | 7 Larchfield Gardens Crook County Durham DL15 9LX |
Director Name | Mr John Edward Richardson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 8 Linden Road, Ashbrooke Sunderland Tyne & Wear SR2 9AZ |
Secretary Name | Mrs Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
2 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 May 2007 | Statement of affairs (6 pages) |
21 May 2007 | Appointment of a voluntary liquidator (1 page) |
21 May 2007 | Resolutions
|
25 April 2007 | Registered office changed on 25/04/07 from: unit 50 bowburn south industrial estate bowburn county durham DH6 5AD (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 March 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: orchard cottage, 8 linden road ashbrook sunderland SR2 9AU (1 page) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
11 June 2004 | Incorporation (12 pages) |