Blackburn
Lancashire
BB1 5QL
Secretary Name | Gary Frank Riding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Plumber |
Correspondence Address | 411 Whalley Old Road Blackburn Lancashire BB1 5QL |
Director Name | Mark Aspin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 August 2010) |
Role | Electrical Contractor |
Correspondence Address | 8-10 Callender Street Ramsbottom Bury Lancashire BL0 9DX |
Director Name | Mr Dane Hankin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2010) |
Role | Electrical Contractor |
Correspondence Address | 19 The Brambles North Ashton Wigan Lancashie WN4 0RB |
Director Name | Mr David Paul Hutchison |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 August 2010) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 467 Warrington Road Abram Wigan Lancashire WN2 5XY |
Director Name | Bryan Gregson Aspin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 175 Fawcett Close Blackburn Lancashire BB2 2LS |
Director Name | Stephen Hindle Aspin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 579 Whalley New Road Blackburn Lancashire BB1 9BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 The Parsonage Manchester Greater Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,643 |
Current Liabilities | £66,508 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
24 July 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
24 July 2009 | Liquidators' statement of receipts and payments to 14 July 2009 (5 pages) |
25 July 2008 | Appointment of a voluntary liquidator (1 page) |
25 July 2008 | Statement of affairs with form 4.19 (10 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Statement of affairs with form 4.19 (10 pages) |
25 July 2008 | Appointment of a voluntary liquidator (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 102 dukes brow blackburn lancashire BB2 6DH (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 102 dukes brow blackburn lancashire BB2 6DH (1 page) |
4 April 2008 | Director appointed mr dane hankin (1 page) |
4 April 2008 | Director appointed mr dane hankin (1 page) |
3 April 2008 | Appointment Terminated Director stephen aspin (1 page) |
3 April 2008 | Appointment terminated director stephen aspin (1 page) |
3 April 2008 | Director appointed mr david paul hutchison (1 page) |
3 April 2008 | Director appointed mr david paul hutchison (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 24/03/07; no change of members (7 pages) |
5 June 2007 | Return made up to 24/03/07; no change of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 August 2006 | Return made up to 24/03/06; full list of members (7 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Company name changed gfr mechanical services LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed gfr mechanical services LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |