Buckshaw Village
Chorley
PR7 7AQ
Secretary Name | Sandra Maureen Caradoc-Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 18 Marine Crescent Buckshaw Village Chorley Lancashire PR7 7AP |
Director Name | Mrs Karen Helen Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Manageress |
Correspondence Address | 21 Queens Road Whitley Bay Tyne & Wear NE26 3AW |
Director Name | Simon Atkinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2003) |
Role | Dentist |
Correspondence Address | 21 Queens Road Whitley Bay Tyne & Wear NE26 3AW |
Director Name | Mrs Marjorie Wake |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 5 Broadway North Shields Tyne & Wear NE30 2LR |
Director Name | Philip Wake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 1998) |
Role | Dentist |
Correspondence Address | 5 Broadway North Shields Tyne & Wear NE30 2LR |
Secretary Name | Philip Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 5 Broadway North Shields Tyne & Wear NE30 2LR |
Registered Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £51,501 |
Cash | £49,408 |
Current Liabilities | £908 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 June 2005 | Application for striking-off (1 page) |
21 April 2005 | Return made up to 16/02/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 February 2004 | Director resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
28 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 February 1998 | Return made up to 16/02/98; full list of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
8 January 1998 | Resolutions
|
17 October 1997 | Ad 25/09/97--------- £ si 59204@1=59204 £ ic 100/59304 (2 pages) |
17 October 1997 | Memorandum and Articles of Association (9 pages) |
29 July 1997 | £ nc 20000/100000 30/06/97 (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
27 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (3 pages) |