Goodshaw Lane Loveclough
Rossendale
Lancashire
BB4 8RB
Director Name | Ms Vicki Ann Martin Hall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | Hart Hill Farm Goodshaw Lane Loveclough Rossendale Lancashire BB4 8RB |
Secretary Name | Mr Stephen Tatlock |
---|---|
Status | Closed |
Appointed | 05 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 30 Whitland Avenue Heaton Bolton BL1 5FB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 March 2008 | Secretary appointed mr stephen tatlock (1 page) |
6 March 2008 | Director appointed mr francis martin (1 page) |
6 March 2008 | Director appointed ms vicki ann martin hall (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 March 2008 | Director appointed ms vicki ann martin hall (1 page) |
6 March 2008 | Director appointed mr francis martin (1 page) |
6 March 2008 | Secretary appointed mr stephen tatlock (1 page) |
5 March 2008 | Ad 05/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 March 2008 | Appointment Terminated Secretary irene harrison (1 page) |
5 March 2008 | Appointment Terminated Director business information research & reporting LTD (1 page) |
5 March 2008 | Ad 05/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 March 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
5 March 2008 | Appointment terminated secretary irene harrison (1 page) |
18 February 2008 | Incorporation (14 pages) |
18 February 2008 | Incorporation (14 pages) |