George Lane
Burnley
Lancashire
BB12 7RQ
Secretary Name | Mrs Alison Dawson |
---|---|
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables 23 George Lane Read Lancashire BB12 7RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,287 |
Cash | £35,737 |
Current Liabilities | £68,713 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2011 | Voluntary strike-off action has been suspended (1 page) |
3 February 2011 | Voluntary strike-off action has been suspended (1 page) |
14 October 2010 | Voluntary strike-off action has been suspended (1 page) |
14 October 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (2 pages) |
13 July 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Mr Peter Raymond Dawson on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Peter Raymond Dawson on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 March 2008 | Secretary appointed mrs alison dawson (1 page) |
15 March 2008 | Director appointed mr peter dawson (1 page) |
15 March 2008 | Secretary appointed mrs alison dawson (1 page) |
15 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 March 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
15 March 2008 | Director appointed mr peter dawson (1 page) |
14 March 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
14 March 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 March 2008 | Ad 12/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |