Castle Road, Unsworth
Bury
Lancahire
BL9 8QR
Director Name | Mrs Kimberley Mary Parker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 43 The Campions Lea Preston Lancashire PR2 1QL |
Director Name | Deborah Robinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Sales |
Correspondence Address | Ivy Cottage 5 Whittingham Lane Preston Lancashire PR3 5DA |
Secretary Name | Mrs Kimberley Mary Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Campions Lea Preston Lancashire PR2 1QL |
Director Name | Mr Howard Parker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Campions Lea Preston Lancashire PR2 1QL |
Director Name | Mr Christopher Edward James Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage 5 Whittingham Lane Broughton Preston PR3 5DA |
Secretary Name | Mr Howard Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Campions Lea Preston Lancashire PR2 1QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2014 |
---|---|
Net Worth | £16,740 |
Cash | £100 |
Current Liabilities | £104,195 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2006 | Dissolved (1 page) |
---|---|
21 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Statement of affairs (6 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 3 nile close nelson court business centre ashton on ribble preston lancashire PR2 2XU (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: east cliff house 5 east cliff preston lancashire PR1 3JE (1 page) |
8 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 October 2001 | Return made up to 06/08/01; full list of members (8 pages) |
27 October 2001 | New secretary appointed (3 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: eastcliff house 5 east cliff avenham preston lancashire PR1 3JE (1 page) |
20 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 November 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: c/o bdo stoy hayward 88-96 market street west, preston lancashire PR1 2EU (1 page) |
27 September 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 21/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 August 1999 | Ad 06/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (20 pages) |