Nelson
Lancashire
BB9 0JW
Director Name | Bobby Joe Young |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 October 2018) |
Role | Sales Representative |
Correspondence Address | 24 Moore Street Nelson Lancashire BB9 0JW |
Director Name | Andrew Jack Howarth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Moore Street Nelson Lancashire BB9 0JW |
Secretary Name | Sharon Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 72 Olympia Street Burnley Lancashire BB10 4ER |
Director Name | Sharon Livesey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month after company formation) |
Appointment Duration | 4 months (resigned 15 November 2000) |
Role | Office Manager |
Correspondence Address | 72 Olympia Street Burnley Lancashire BB10 4ER |
Secretary Name | Andrew Jack Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month after company formation) |
Appointment Duration | 4 months (resigned 15 November 2000) |
Role | Engineer |
Correspondence Address | 24 Moore Street Nelson Lancashire BB9 0JW |
Director Name | Andrew Jack Howarth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 July 2001) |
Role | Sheet Metal Fabricator |
Correspondence Address | 24 Moore Street Nelson Lancashire BB9 0JW |
Secretary Name | Andrew Jack Howarth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2001) |
Role | Engineer |
Correspondence Address | 24 Moore Street Nelson Lancashire BB9 0JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Resolutions
|
17 May 2002 | Statement of affairs (8 pages) |
17 May 2002 | Statement of affairs (8 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 26-28 willow street accrington lancashire BB5 1LP (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 26-28 willow street accrington lancashire BB5 1LP (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
9 September 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Secretary resigned (2 pages) |
23 June 2000 | Secretary resigned (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Incorporation (17 pages) |
14 June 2000 | Incorporation (17 pages) |