Earby
Colne
Lancashire
BB8 6RG
Director Name | Susan Jane Duxbury |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1996(same day as company formation) |
Role | Baker |
Correspondence Address | 15 Duxbury Street Earby Colne Lancashire BB8 6RG |
Secretary Name | Andrew Smith Duxbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(same day as company formation) |
Role | Baker |
Correspondence Address | 15 Duxbury Street Earby Colne Lancashire BB8 6RG |
Director Name | David Helliwell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 January 2004) |
Role | Baker |
Correspondence Address | 8 Waterloo Road Kelbrook Colne Lancashire BB8 6TZ |
Director Name | Anthony Peter Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1998) |
Role | Administrator |
Correspondence Address | 1 Broadcroft Longton Preston Lancashire PR4 5NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tom Harrison Insolvency Service Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (8 pages) |
5 May 2004 | Appointment of a voluntary liquidator (1 page) |
23 April 2004 | Statement of affairs (7 pages) |
23 April 2004 | Resolutions
|
8 April 2004 | Registered office changed on 08/04/04 from: mill bakery albert street earby barnoldswick lancashire BB18 6YB (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
27 January 2004 | Director resigned (1 page) |
24 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 March 2001 | Return made up to 22/03/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Director resigned (1 page) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
20 February 1998 | Ad 17/02/97--------- £ si 49998@1 (2 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (16 pages) |