Barnoldswick
Lancashire
BB18 5HJ
Secretary Name | Mrs Mary Teresa Elizabeth Kirwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Priory Way Barnoldswick Lancashire BB18 5HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £569,749 |
Cash | £294,144 |
Current Liabilities | £76,015 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 December 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
18 November 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: c/o R.caruso & co pardix house cadmore lane cheshunt herts EN8 9LQ (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members
|
13 April 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 October 1998 | Return made up to 21/10/98; full list of members
|
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Secretary's particulars changed (1 page) |
25 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
3 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Full accounts made up to 31 October 1994 (13 pages) |
8 November 1995 | Amending 882R (2 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Ad 22/10/94--------- £ si 6@1=6 £ ic 4/10 (2 pages) |