Further Lane Mellor
Blackburn
Lancashire
BB2 7QA
Director Name | Mr David Steele Porter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burnthwaite Cottage Old Hall Lane Lostock Bolton Greater Manchester BL6 4LJ |
Director Name | Paul James Ernest Rink Obe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Anglezarke Farm White Coppice Chorley Lancashire PR6 9DF |
Director Name | Mrs Laura Beatrice Nuttall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2014) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Barton Fold Farm Lostock Lane Bolton Lancs BL5 3LU |
Registered Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,576 |
Cash | £1,576 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page) |
18 March 2015 | Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page) |
18 March 2015 | Termination of appointment of Laura Beatrice Nuttall as a director on 3 June 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 7 April 2014 no member list (5 pages) |
23 April 2014 | Annual return made up to 7 April 2014 no member list (5 pages) |
23 April 2014 | Annual return made up to 7 April 2014 no member list (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 no member list (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 7 April 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 7 April 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 7 April 2012 no member list (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 7 April 2011 no member list (5 pages) |
9 May 2011 | Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Laura Beatrice Nuttall on 7 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 April 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 7 April 2011 no member list (5 pages) |
9 September 2010 | Appointment of Mrs Laura Beatrice Nuttall as a director (3 pages) |
9 September 2010 | Appointment of Mrs Laura Beatrice Nuttall as a director (3 pages) |
24 June 2010 | Registered office address changed from Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT on 24 June 2010 (2 pages) |
24 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
24 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
7 April 2010 | Incorporation (43 pages) |
7 April 2010 | Incorporation (43 pages) |