Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary Name | Stuart John Macadam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 September 2004) |
Role | Mechanic |
Correspondence Address | 15 Marlborough Close Ramsbottom Bury Lancashire BL0 9YU |
Director Name | Lorna Bews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Manageress |
Correspondence Address | Flat 4 5 County Place Perth PH2 8EE Scotland |
Secretary Name | Lorna Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Manageress |
Correspondence Address | Flat 4 5 County Place Perth PH2 8EE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £438 |
Current Liabilities | £3,724 |
Latest Accounts | 5 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 January 2003 | Return made up to 30/10/02; full list of members
|
27 December 2001 | Return made up to 30/10/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
20 November 2000 | Return made up to 30/10/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Secretary resigned;director resigned (2 pages) |
7 February 2000 | Return made up to 30/10/99; full list of members
|
15 December 1999 | New secretary appointed (2 pages) |
24 December 1998 | Ad 31/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
30 October 1998 | Incorporation (17 pages) |