Rawtenstall
Rossendale
Lancashire
BB4 6BQ
Director Name | Joseph Andrew Hardman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Welder |
Correspondence Address | 91 Poplar Grove Ramsbottom BL0 0BE |
Secretary Name | Wendy Elizabeth Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Machinist |
Correspondence Address | 83 Curteys Walk Bewbush Crawley West Sussex RH11 8NR |
Secretary Name | Daniel Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 2002) |
Role | Plumbing And Heating |
Correspondence Address | 8 Pinners Close Ramsbottom Bury Lancashire BL0 9LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(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 | 23 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Appointment of a voluntary liquidator (1 page) |
29 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Sec of state's release of liq (1 page) |
11 July 2005 | Sec of state's release of liq (1 page) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Statement of affairs (5 pages) |
15 July 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: 2 foundry street bury lancashire BL9 7AZ (1 page) |
6 January 2003 | Return made up to 23/10/02; full list of members
|
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New secretary appointed (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 71A holland street ancoats manchester M40 7DA (1 page) |
4 September 2002 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (11 pages) |