Salterforth Lane
Salterforth
Lancashire
BB18 6JD
Director Name | Conrad Kreisler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Beech House 21 Heath Lane Croft Warrington Cheshire WA3 7DH |
Director Name | Conrad Kreisler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Beech House 21 Heath Lane Croft Warrington Cheshire WA3 7DH |
Secretary Name | Anne Marie Kreisler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Beech House 21 Heath Lane Croft Warrington Cheshire WA3 7DH |
Secretary Name | Robert Steven Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 1999) |
Role | Manager |
Correspondence Address | Red Deer Cottage Salterforth Lane Salterforth Lancashire BB18 6JD |
Secretary Name | Mr Martin John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Creamery 9 Main Street Pinwherry Girvan Ayrshire KA26 0RN Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
12 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Statement of affairs (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Resolutions
|
30 January 2001 | Registered office changed on 30/01/01 from: 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
30 November 2000 | Secretary resigned (1 page) |
16 April 2000 | 391 (1 page) |
24 March 2000 | Location of debenture register (1 page) |
24 March 2000 | Return made up to 04/03/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: pendle business centre trafalgar court nelson lancashire BB9 9BT (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (2 pages) |
28 October 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: beech house 21 heath lane,croft warrington,cheshire WA3 7DH (1 page) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | New director appointed (2 pages) |
10 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
18 March 1998 | New secretary appointed (2 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 May 1997 | Return made up to 04/03/97; full list of members (6 pages) |
26 May 1996 | New secretary appointed (2 pages) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
12 April 1996 | Ad 07/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |