Bamber Bridge
Preston
Lancashire
PR5 6AP
Secretary Name | Joan Shirley Dougherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | 59 Needham Avenue Morecambe LA4 4PQ |
Director Name | June Anne Plumb |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardlea Flag Lane Bretherton Preston Lancashire PR5 7AD |
Secretary Name | Michael Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 381a Brindle Road Bamber Bridge Preston Lancashire PR5 6AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£69,640 |
Cash | £20 |
Current Liabilities | £99,191 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Statement of affairs (6 pages) |
17 August 2005 | Appointment of a voluntary liquidator (1 page) |
17 August 2005 | Resolutions
|
8 August 2005 | Registered office changed on 08/08/05 from: leyland house centurion way leyland preston lancashire PR26 6TY (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members
|
12 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
5 June 2003 | Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 120 towngate leyland lancashire PR25 2LQ (1 page) |
12 June 2002 | Secretary resigned (1 page) |