Blackburn
Lancashire
BB1 8AP
Director Name | Mr David Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silkstead Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL |
Secretary Name | David Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | Tanglewood 6 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Director Name | Howard Rudge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 3 Wellington Street Blackburn Lancashire BB1 8AP |
Director Name | Paul Howard Rudge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2001) |
Role | Co Secretary |
Correspondence Address | 3 Wellington Street Saint Johns Blackburn Lancashire BB1 8AF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Pkf Knowle House 4 Sheffield Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 September 2004 | Dissolved (1 page) |
---|---|
28 June 2004 | Return of final meeting of creditors (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: glenfield park site 2 blakewater road blackburn lancashire BB1 5QH (1 page) |
26 November 2002 | Appointment of a liquidator (1 page) |
8 July 2002 | Order of court to wind up (3 pages) |
15 February 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
3 August 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Return made up to 12/11/00; full list of members
|
14 November 2000 | Company name changed ivesbridge associates LIMITED\certificate issued on 15/11/00 (3 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
9 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
16 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
12 November 1998 | Incorporation (13 pages) |