Moston
Lancashire
M40 9JA
Secretary Name | Vijay Jani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 1 Nicholson Street Deeplish Rochdale Lancashire OL11 1PT |
Director Name | Mary Heywood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lulworth Crescent Failsworth Manchester Lancashire M35 9HR |
Director Name | Mr Patrick Michael Alan James |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 186 Ashton Road East Failsworth Manchester M35 9PQ |
Secretary Name | Mary Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lulworth Crescent Failsworth Manchester Lancashire M35 9HR |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Lydia Kate James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Admin |
Correspondence Address | 186 Ashton Road East Manchester M35 9PQ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Caldervale Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Cornholme |
Year | 2014 |
---|---|
Net Worth | -£296,399 |
Current Liabilities | £350,529 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 222 oldham road failsworth manchester lancashire M35 0HH (1 page) |
15 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
15 November 2004 | Resolutions
|
22 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members
|
5 January 2004 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
26 November 2003 | Company name changed caldervale mill LIMITED\certificate issued on 26/11/03 (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: caldervale mill pudsey road todmorden lancashire OL14 8NJ (1 page) |
3 April 2003 | Return made up to 10/02/03; full list of members (8 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
3 April 2001 | Return made up to 10/02/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
29 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Ad 10/02/99--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Ad 10/02/99--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Ad 10/02/99--------- £ si 598@1=598 £ ic 202/800 (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Ad 10/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
17 February 1999 | New director appointed (2 pages) |