Shawcliffe Lane, Great Harwood
Blackburn
Lancashire
BB6 7UT
Director Name | Janet Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Clerk |
Correspondence Address | Wyngate Shawcliffe Lane, Great Harwood Blackburn Lancashire BB6 7UT |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Clerk |
Correspondence Address | Wyngate Shawcliffe Lane, Great Harwood Blackburn Lancashire BB6 7UT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Lowthian Road Hartlepool Cleveland TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 16 pollard way lindred road lomeshaye industrial estate nelson BB9 5SR (1 page) |
31 December 2003 | Application for striking-off (1 page) |
24 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
16 November 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members
|
8 November 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
13 November 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
29 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 June 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: unit 2 top gates 319 railway street nelson lancashire BB9 0JB (1 page) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 April 1996 | Return made up to 07/03/96; full list of members
|
7 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
23 March 1995 | Accounting reference date notified as 30/09 (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |