Colne
Lancashire
BB8 9NY
Director Name | Mr William Joseph Anthony Seagrave |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Allandale Street Colne Lancashire Bb8 |
Secretary Name | Philip Roy Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Haverholt Close Colne Lancashire BB8 9SN |
Secretary Name | Alice Seagrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1998) |
Role | Secretary |
Correspondence Address | 34 Allandale Street Colne Lancashire |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 1999 | Dissolved (1 page) |
---|---|
16 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 1998 | Appointment of a voluntary liquidator (1 page) |
1 June 1998 | Statement of affairs (6 pages) |
1 June 1998 | Resolutions
|
24 May 1998 | Registered office changed on 24/05/98 from: unit 12 red scar works burnley road colne lancashire BB8 8ED (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
11 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
17 April 1997 | Return made up to 22/12/96; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 83 bank parade burnley lancashire BB11 iog (1 page) |
26 February 1997 | New director appointed (2 pages) |
15 April 1996 | Accounting reference date notified as 31/12 (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Resolutions
|
21 March 1996 | Company name changed beldove LIMITED\certificate issued on 22/03/96 (2 pages) |
22 December 1995 | Incorporation (28 pages) |