Haslingden
Lancashire
BB4 6SX
Director Name | Ms Pamela Anne Nugent |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Liverpool Road Irlam Manchester Lancashire M44 6FE |
Director Name | Mrs Angela Mary Stonehouse |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Moorside Road Urmston Manchester M41 5RE |
Secretary Name | Mrs Angela Mary Stonehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Moorside Road Urmston Manchester M41 5RE |
Director Name | Alfred Alan Porter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Churches Court Nantwich Cheshire CW5 5YN |
Secretary Name | James Alfred Alan Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 117 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,303 |
Cash | £8,474 |
Current Liabilities | £27,777 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2008 | Application for striking-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
15 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Ad 21/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |