Hellifield
Skipton
North Yorkshire
BD23 4JP
Secretary Name | Julie Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | Snailshaw Laithe Malham Road, Hellifield Skipton North Yorkshire BD23 4JP |
Director Name | Donald Thornton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Waterhey Cottage Rivington Lane Rivington Bolton Lancashire BL6 7SB |
Director Name | Joyce Thornton |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 1996) |
Role | Secretary |
Correspondence Address | Waterhey Cottage Rivington Lane Rivington Bolton Lancs BL6 7SB |
Secretary Name | Joyce Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Waterhey Cottage Rivington Lane Rivington Bolton Lancs BL6 7SB |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £13,247 |
Current Liabilities | £16,051 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | Application for striking-off (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members
|
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 February 2002 | Company name changed premier cleaning supplies limite d\certificate issued on 22/02/02 (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 August 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
26 September 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 September 1996 | Company name changed premier wipers LIMITED\certificate issued on 30/09/96 (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
28 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |