Coppull
Chorley
Lancashire
PR7 5JB
Secretary Name | Mr Keith Roby |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Farm 63 Coppull Moor Lane Coppull Chorley Lancashire PR7 5JB |
Director Name | Mrs Joan Roby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1993(2 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Coppull Moor Lane Coppull Preston Lancashire PR7 5JB |
Director Name | Mr Jason Nicholas Millar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 387 Wigan Lane Wigan Lancashire WN1 2RE |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,317 |
Current Liabilities | £178,828 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 March 2004 | Statement of affairs (6 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 45 kensington road southport PR9 0RT (1 page) |
30 August 2003 | Return made up to 10/05/03; full list of members
|
4 July 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 February 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
15 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 63 liverpool road eccles manchester greater manchester M30 0WB (1 page) |
12 October 2001 | Return made up to 10/05/01; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 10 spendmore lane coppull chorley lancashire PR7 4NZ (1 page) |
21 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
28 April 1997 | Return made up to 10/05/96; full list of members (8 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 September 1995 | Return made up to 10/05/95; no change of members (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |