Waterfoot
Rossendale
Lancashire
BB4 9BQ
Director Name | Mr Jason Boyd Quinn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1999(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 24 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Booth Place Waterfoot Rossendale BB4 9BD |
Director Name | Mr Howard David Quinn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windhoek Mill Lane Staining Lancashire FY3 0BQ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,915 |
Cash | £25 |
Current Liabilities | £113,285 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (5 pages) |
24 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | Statement of affairs (5 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 2 ashworth street waterfoot rossendale lancashire BB4 7AY (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 September 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: room 105 kingfisher centre burnley road rossendale lancashire BB4 8ES (1 page) |
17 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 September 2002 | Return made up to 14/07/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 June 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
26 February 2001 | Return made up to 14/07/00; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (18 pages) |