Longridge
Preston
Lancashire
PR3 3JT
Director Name | Rodger Stanley Marsh |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Print Finisher |
Correspondence Address | 157 Blackburn Road Great Harwood Blackburn Lancashire BB6 7LU |
Secretary Name | Rodger Stanley Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Print Finisher |
Correspondence Address | 157 Blackburn Road Great Harwood Blackburn Lancashire BB6 7LU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (4 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Notice of completion of voluntary arrangement (3 pages) |
24 September 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Resolutions
|
15 September 1999 | Registered office changed on 15/09/99 from: unit 40 roman way employment centre ribbleton preston lancashire PR2 5BD (1 page) |
14 September 1999 | Statement of affairs (15 pages) |
21 May 1999 | Return made up to 19/04/99; no change of members
|
2 November 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
24 June 1998 | Return made up to 19/04/98; no change of members (4 pages) |
17 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
21 April 1998 | Auditor's resignation (1 page) |
23 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 5 old street ashton under lyne lancs OL6 6LA (1 page) |
23 May 1997 | Ad 26/07/96--------- £ si 4998@1 (2 pages) |
23 May 1997 | Particulars of contract relating to shares (4 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
22 May 1997 | Nc inc already adjusted 26/07/96 (1 page) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 68 gigg lane bury lancashire BL9 9HU (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
3 May 1996 | Company name changed darkcourt LIMITED\certificate issued on 07/05/96 (2 pages) |
19 April 1996 | Incorporation (13 pages) |