Colne
Lancashire
BB8 9SJ
Director Name | Lynne Yvonne Morgan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 57 Harrison Drive Colne Lancashire BB8 9SJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Director resigned (1 page) |
19 July 2006 | Statement of affairs (6 pages) |
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Resolutions
|
29 June 2006 | Registered office changed on 29/06/06 from: 29 standish street burnley lancashire BB11 1AP (1 page) |
27 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 November 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
27 September 2001 | Ad 18/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |