Ladybridge
Bolton
BL3 4PW
Secretary Name | The Corporate Development & Advisory Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 December 1998) |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Terence Howard |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 days (resigned 09 March 1994) |
Role | Chartered Secretary |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Secretary Name | Catherine Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 days (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Director Name | Juliet Elizabeth Fox |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 4 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Terence Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 4 Craven Park Burley Lane Menston Ilkley West Yorkshire LS29 6EQ |
Secretary Name | Terence Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 4 Craven Park Burley Lane Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Barry Thomas Dunn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 392 Billinge Road Wigan Greater Manchester WN3 6BH |
Secretary Name | Frederick Stanley Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 12 Laxford Grove Ladybridge Bolton BL3 4PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 85 London Road Northwich Cheshire CW9 5HQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 February 1998 | Voluntary strike-off action has been suspended (1 page) |
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: astley street blackburn road bolton lancashire BL1 8EY (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page) |
25 June 1997 | Secretary resigned (1 page) |
21 March 1997 | Return made up to 19/01/97; full list of members (7 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
19 August 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 May 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 19/01/96; full list of members
|
4 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Ad 01/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 October 1995 | Company name changed areashift LIMITED\certificate issued on 31/10/95 (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (1 page) |
4 April 1995 | Return made up to 19/01/95; full list of members
|