Wycoller
Trawden
Lancashire
BB8 7EH
Director Name | Miss Terri Manning |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycoller Hill Top Barn Lancashire Moor Road Wycoller Trawden Lancashire BB8 7EH |
Secretary Name | Dominic Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Wycoller Hill Top Barn Lancashire Moor Road Wycoller Trawden Lancashire BB8 7EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | £100 |
Cash | £100 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
17 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs with form 4.19 (6 pages) |
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Statement of affairs with form 4.19 (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 1 valley forge business park reedyford road nelson lancashire BB9 8TU (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 1 valley forge business park reedyford road nelson lancashire BB9 8TU (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suites 5 & 6, the printworks hey road, clitheroe lancs BB7 9WB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suites 5 & 6, the printworks hey road, clitheroe lancs BB7 9WB (1 page) |
5 March 2008 | Director and Secretary's Change of Particulars / dominic hall / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden (1 page) |
5 March 2008 | Director and secretary's change of particulars / dominic hall / 05/03/2008 (1 page) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Director's Change of Particulars / terri manning / 05/03/2008 / HouseName/Number was: , now: wycoller hill top barn; Street was: wycoller hill top barn, now: lancashire moor road; Area was: lancashire moor road, wycoller, now: wycoller; Post Town was: burnley, now: trawden (1 page) |
5 March 2008 | Director's change of particulars / terri manning / 05/03/2008 (1 page) |
23 July 2007 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Accounts made up to 31 March 2007 (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (9 pages) |
1 March 2006 | Incorporation (9 pages) |