Millwood Lane
Barrow In Furness
Cumbria
LA14 4PY
Director Name | Peter Malcolm Holyneaux |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Sales |
Correspondence Address | The Willows Barrow In Furness Cumbria LA13 9AD |
Secretary Name | Paul John Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Millwood Hall Millwood Lane Barrow In Furness Cumbria LA14 4PY |
Director Name | Doreen Smeaton |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Crofthead Drive Collingwood Grange Northumberland NE23 6LG |
Secretary Name | Mr Peter Malcolm Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 May 2002) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | The Willows Back East Mount Barrow In Furness Cumbria LA13 9AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Statement of affairs (6 pages) |
18 July 2002 | Appointment of a voluntary liquidator (1 page) |
18 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: the old brewery hindpool road barrow in furness cumbria (1 page) |
31 May 2002 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 20/10/01; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
12 December 2000 | Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Ad 23/10/00--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: natwest bank chambers 67 market street dalton in furness cumbria LA15 8DL (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |