Blackburn
Lancashire
BB2 6NE
Director Name | Mrs Carole Fahy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Kingston Crescent Rossendale Lancashire BB4 4LH |
Secretary Name | Mr Paul Michael Culligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 118 Livingstone Road Blackburn Lancashire BB2 6NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £717,820 |
Cash | £4,368 |
Current Liabilities | £27,264 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
3 January 2003 | Registered office changed on 03/01/03 from: tds house lower phillips road blackburn BB1 5TH (1 page) |
2 January 2003 | Declaration of solvency (3 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
20 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Nc inc already adjusted 07/01/99 (1 page) |
21 January 1999 | Memorandum and Articles of Association (9 pages) |
14 January 1999 | Company name changed wastecredit LIMITED\certificate issued on 15/01/99 (2 pages) |
15 December 1998 | Incorporation (13 pages) |