Haslingden
Rossendale
Lancashire
BB4 4DW
Director Name | Trevor Thornber |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2011) |
Role | Company Director |
Correspondence Address | Fourwinds 54 Fairfield Drive Clitheroe Lancashire BB7 2PE |
Director Name | Steven Wilson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2011) |
Role | Company Director |
Correspondence Address | 6 Barley Close Hazlemere Buckinghamshire HP15 7TU |
Director Name | Peter John Aspinall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Scotgate Road Honley Huddersfield West Yorkshire HD7 2RE |
Director Name | David Melbourne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 April 2011) |
Role | Company Director |
Correspondence Address | 12 Wilton Court Crossways Beaconsfield Bucks HP9 2HX |
Secretary Name | Peter John Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Scotgate Road Honley Huddersfield West Yorkshire HD7 2RE |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 16 June 2010 (5 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
17 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
17 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
27 December 2008 | Administrator's progress report to 11 December 2008 (13 pages) |
27 December 2008 | Administrator's progress report to 11 December 2008 (13 pages) |
2 September 2008 | Result of meeting of creditors (28 pages) |
2 September 2008 | Result of meeting of creditors (28 pages) |
14 August 2008 | Statement of administrator's proposal (29 pages) |
14 August 2008 | Statement of administrator's proposal (29 pages) |
17 July 2008 | Statement of affairs with form 2.14B (10 pages) |
17 July 2008 | Statement of affairs with form 2.14B (10 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
25 June 2008 | Director's Change of Particulars / david melbourne / 17/08/2007 / HouseName/Number was: , now: 12 wilton court; Street was: 100 fulmer drive, now: crossways; Post Town was: gerrards cross, now: beaconsfield; Region was: buckinghamshire, now: bucks; Post Code was: SL9 7HE, now: HP9 2HX (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from primrose works woone lane clitheroe lancashire BB7 1BT (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from primrose works woone lane clitheroe lancashire BB7 1BT (1 page) |
25 June 2008 | Director's change of particulars / david melbourne / 17/08/2007 (1 page) |
23 June 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Appointment of an administrator (1 page) |
31 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
25 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members
|
31 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New secretary appointed;new director appointed (3 pages) |
23 July 2002 | New secretary appointed;new director appointed (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 1ST floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 1ST floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
14 January 2002 | Company name changed lupfaw 76 LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed lupfaw 76 LIMITED\certificate issued on 14/01/02 (2 pages) |
11 December 2001 | Incorporation (20 pages) |