Billinge
Greater Manchester
Director Name | Peter Blackman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 March 2006) |
Role | Engineer |
Correspondence Address | 28 Lawton Road Waterloo Liverpool L22 9QL |
Secretary Name | Peter Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 13 Tracks Lane Billinge Greater Manchester |
Registered Address | Castlegate House 12 Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £703 |
Cash | £12,104 |
Current Liabilities | £14,740 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 February 2003 | Return made up to 29/12/01; full list of members (7 pages) |
12 December 2002 | Return made up to 29/12/00; full list of members
|
14 November 2002 | Return made up to 29/12/99; full list of members (7 pages) |
14 November 2002 | Return made up to 29/12/98; full list of members (7 pages) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 60 dowhills park dowhills road blundellsands merseyside L23 8ST (1 page) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members
|
23 January 1998 | Return made up to 29/12/96; full list of members (6 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 14 andrew avenue billinge wigan WN5 7LF (1 page) |
8 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 April 1996 | Return made up to 29/12/94; no change of members (4 pages) |
24 April 1996 | Return made up to 29/12/95; no change of members (4 pages) |