Rawtenstall
Lancashire
BB4 6SW
Director Name | Mr Alfred John King |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 October 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Secretary Name | Mr Alfred John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 October 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Wira House West Park Ring Road Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,585 |
Cash | £2,008 |
Current Liabilities | £16,633 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page) |