Newchurch
Rawtenstall
Lancashire
BB4 7TT
Director Name | Leslie Paul Allison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dingle Avenue Appley Bridge Wigan Lancashire WN6 9LF |
Director Name | George Griffiths |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 15 Kendal Avenue Flixton Manchester M41 8SH |
Director Name | Mr John Oram Lloyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 17 Cypress Ridge Hollytree Village Blackburn Lancashire BB2 5AQ |
Secretary Name | George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kendal Avenue Flixton Manchester M41 8SH |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£72,736 |
Current Liabilities | £185,800 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2007 | Dissolved (1 page) |
---|---|
20 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Statement of affairs (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: manchester road chequerbent westhoughton lancashire BL5 3JA (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2005 | Particulars of mortgage/charge (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: units 1&2 victoria works wallgate wigan lancashire WN1 1BA (1 page) |
27 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
21 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 September 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 August 2001 | Return made up to 15/05/01; no change of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 November 2000 | New director appointed (2 pages) |
24 November 2000 | Company name changed allison stone LIMITED\certificate issued on 27/11/00 (2 pages) |
14 June 2000 | Return made up to 15/05/00; no change of members (7 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
16 June 1999 | Ad 28/05/99--------- £ si 8599@1=8599 £ ic 100/8699 (2 pages) |
16 June 1999 | Resolutions
|
15 May 1998 | Incorporation (17 pages) |