Billington
Lancashire
BB7 9NE
Secretary Name | Carmel Seed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 20 Ribble Lane Chatburn Clitheroe Lancashire BB7 4AG |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Return made up to 24/08/05; full list of members
|
8 March 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
24 August 2004 | Incorporation (25 pages) |