Chatburn
Clitheroe
Lancashire
BB7 4AA
Director Name | Kathryn Rachel Gooding |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Publican |
Correspondence Address | High Beech House 8a Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA |
Secretary Name | Leslie Gooding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech House 8a Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
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 | 30 September |
17 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
17 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
17 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
7 May 2008 | Statement of affairs with form 4.19 (5 pages) |
7 May 2008 | Statement of affairs with form 4.19 (5 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment of a voluntary liquidator (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from high beech house 8A crow trees brow, chatburn clitheroe BB7 4AA (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from high beech house 8A crow trees brow, chatburn clitheroe BB7 4AA (1 page) |
23 June 2006 | Return made up to 03/06/06; full list of members
|
23 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
16 November 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 November 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |