Silsden
Keighley
Lancashire
BD20 0HS
Secretary Name | Stephen Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 31 May 2010) |
Role | Company Director |
Correspondence Address | 102 Esmond Road Cheetham Hill Manchester M8 9LZ |
Director Name | Ball Shoes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 31 May 2010) |
Correspondence Address | Robinson Accountants 5 East Cliff Preston Lancashire PR1 3JE |
Director Name | Terence Ball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Purchasing Director |
Correspondence Address | Beaulah Preston Road Ribchester Preston Lancashire PR3 3XL |
Secretary Name | Mr Darren Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodder Bank Hodder Court Knowles Brow, Stonyhurst Clitheroe Lancashire BB7 9PP |
Director Name | Stock Mart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2003) |
Correspondence Address | Robinsons Accountants 5 East Cliff Preston Lancashire PR1 3JE |
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 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2010 | Final Gazette dissolved following liquidation (1 page) |
11 June 2004 | Completion of winding up (1 page) |
11 June 2004 | Completion of winding up (1 page) |
11 June 2004 | Dissolution deferment (1 page) |
11 June 2004 | Dissolution deferment (1 page) |
22 January 2004 | Order of court to wind up (4 pages) |
22 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2004 | Order of court to wind up (4 pages) |
16 January 2004 | Order of court to wind up (3 pages) |
16 January 2004 | Notice of discharge of Administration Order (4 pages) |
16 January 2004 | Notice of discharge of Administration Order (4 pages) |
16 January 2004 | Order of court to wind up (3 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page) |
2 October 2003 | Administration Order (2 pages) |
2 October 2003 | Notice of Administration Order (1 page) |
2 October 2003 | Notice of Administration Order (1 page) |
2 October 2003 | Administration Order (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: unit 2 the six acre shopping centre sale manchester M33 7ZZ (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: unit 2 the six acre shopping centre sale manchester M33 7ZZ (1 page) |
3 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
1 October 2002 | Accounts made up to 30 November 2001 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
31 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 78 fishergate preston lancashire PR1 2UH (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 78 fishergate preston lancashire PR1 2UH (1 page) |
24 October 2001 | Company name changed cormorant humour LIMITED\certificate issued on 24/10/01 (3 pages) |
24 October 2001 | Company name changed cormorant humour LIMITED\certificate issued on 24/10/01 (3 pages) |
27 November 2000 | Incorporation (15 pages) |