Pendlehurst Street
Burnley
Lancashire
BB11 4RL
Secretary Name | Gillian Gail Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 35 The Moorings Burnley Lancashire BB12 0TP |
Director Name | Mrs Alice Wood |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1980(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 May 1999) |
Role | Retired |
Correspondence Address | 63 Devonshire Road Burnley Lancashire BB10 1AL |
Secretary Name | Walter Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Pendlehurst Pendlehurst Street Burnley Lancashire BB11 4RL |
Registered Address | Munslow Messias Forst Floor 143/149 Great Portland Street London W1N 5FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £164,014 |
Gross Profit | £21,415 |
Net Worth | £261,520 |
Current Liabilities | £297,063 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
10 April 1999 | Full accounts made up to 30 September 1996 (10 pages) |
10 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
10 April 1999 | Full accounts made up to 30 September 1995 (10 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 September 1994 (10 pages) |
30 January 1996 | Full accounts made up to 30 September 1993 (10 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: tennyson house,first floor 159 great portland street london W1N 5FD (1 page) |
11 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |