Turn Village Ramsbottom
Bury
Lancashire
BL0 0RU
Secretary Name | Patricia Elizabeth Hurt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Edale Road Leigh Lancashire WN7 2BE |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,307 |
Cash | £8,793 |
Current Liabilities | £734 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
7 August 2007 | Return made up to 10/07/07; no change of members
|
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: bridgewater house century park caspian way broadheath altrincham cheshire WA14 5HH (1 page) |
28 September 1998 | Full accounts made up to 31 July 1998 (12 pages) |
6 August 1997 | Resolutions
|
23 July 1997 | Company name changed bleakholt st LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Memorandum and Articles of Association (15 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |