Blackburn
Lancashire
BB1 5HP
Secretary Name | Aniz Adam Bhad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Rockhaven Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EG |
Director Name | Newco Director Limited (Corporation) |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Secretary Name | Newco Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £17,110 |
Current Liabilities | £627,109 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved following liquidation (1 page) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
27 February 2009 | Statement of affairs with form 4.19 (6 pages) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Statement of affairs with form 4.19 (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from a & s house fort street industrial estate fort street bl;ackburn BB1 5DP (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from a & s house fort street industrial estate fort street bl;ackburn BB1 5DP (1 page) |
21 November 2008 | Appointment terminated secretary aniz bhad (1 page) |
21 November 2008 | Appointment Terminated Secretary aniz bhad (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 18/03/06; full list of members
|
25 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New director appointed (1 page) |
18 March 2005 | Incorporation (10 pages) |