Burnley
Lancashire
BB11 4NJ
Secretary Name | Helen Susan Gail Caine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2003(3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 130 Coal Clough Lane Burnley Lancashire BB11 4NJ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
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 | -£35,692 |
Cash | £21,258 |
Current Liabilities | £138,368 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (6 pages) |
21 November 2007 | Statement of affairs (6 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 130 coal clough lane burnley lancashire BB11 4NJ (1 page) |
10 September 2007 | Return made up to 16/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
28 February 2005 | Return made up to 16/10/04; full list of members (6 pages) |
24 August 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16 winchester walk london SE1 9AQ (1 page) |