Pimbo Lane
Upholland
WN8 9QJ
Director Name | Mr David Gordon Corless |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1996(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Higher Barn Higher Pimbo Farm Pimbo Lane Upholland Lancashire WN8 9QJ |
Secretary Name | Carole Ann Corless |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Higher Pimbo Farm Pimbo Lane Upholland WN8 9QJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
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 | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2004 | Dissolved (1 page) |
---|---|
4 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Registered office changed on 03/04/02 from: boundary road 1 creswell street st helens merseyside WA10 2PN (1 page) |
3 April 2002 | Statement of affairs (7 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
14 August 2001 | Return made up to 26/09/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 November 1998 | Return made up to 26/09/98; no change of members
|
13 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: tolver street st helens merseyside WA10 1JE (1 page) |
26 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Incorporation (15 pages) |