Rawtenstall
Rossendale
Lancashire
BB4 8HY
Secretary Name | Dirinda Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2011) |
Role | Company Director |
Correspondence Address | 179 Burnley Road Rawtenstall Rossendale Lancashire BB4 8HY |
Secretary Name | John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 558 Newchurch Road Higher Cloughfold Rossendale Lancashire BB4 7TN |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,494 |
Cash | £17,085 |
Current Liabilities | £80,490 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
18 January 2010 | Statement of affairs with form 4.19 (5 pages) |
18 January 2010 | Statement of affairs with form 4.19 (5 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Resolutions
|
3 January 2010 | Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
5 April 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 April 2009 | Return made up to 07/12/08; full list of members (3 pages) |
3 April 2009 | Secretary's Change of Particulars / dirinoa dean / 01/04/2008 / Forename was: dirinoa, now: dirinda (1 page) |
3 April 2009 | Secretary's change of particulars / dirinoa dean / 01/04/2008 (1 page) |
9 July 2008 | Accounts made up to 31 October 2007 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 April 2008 | Secretary appointed dirinoa dean (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
9 April 2008 | Secretary appointed dirinoa dean (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
3 April 2008 | Appointment terminated secretary john yates (1 page) |
3 April 2008 | Appointment Terminated Secretary john yates (1 page) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 September 2007 | Accounts made up to 31 March 2007 (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
17 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 December 2005 | Incorporation (20 pages) |
7 December 2005 | Incorporation (20 pages) |