Blackburn
Lancashire
BB1 8LP
Secretary Name | HSEC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 November 2016) |
Correspondence Address | 2 Derby Street Colne Lancashire BB8 9AD |
Director Name | Patrick Joseph Convery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Ty Felin Pentrefelin Llangollen LL20 8EE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | £2,359 |
Cash | £1,722 |
Current Liabilities | £22,971 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Notice of final account prior to dissolution (1 page) |
26 August 2016 | Notice of final account prior to dissolution (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page) |
19 October 2005 | S/S.Cert.:-release of liquidator (1 page) |
19 October 2005 | S/S.Cert.:-release of liquidator (1 page) |
30 September 2005 | O/C - re. Appointment of liq (14 pages) |
30 September 2005 | O/C - re. Removal of liquidator (17 pages) |
30 September 2005 | O/C - re. Appointment of liq (14 pages) |
30 September 2005 | O/C - re. Removal of liquidator (17 pages) |
29 September 2005 | Appointment of a liquidator (1 page) |
29 September 2005 | Appointment of a liquidator (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page) |
26 July 2005 | S/S cert. Release of liquidator (1 page) |
26 July 2005 | S/S cert. Release of liquidator (1 page) |
21 July 2005 | Appointment of a liquidator (1 page) |
21 July 2005 | Appointment of a liquidator (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: europa house bennington street blackburn lancashire BB2 3HP (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: europa house bennington street blackburn lancashire BB2 3HP (1 page) |
20 August 2002 | Appointment of a liquidator (1 page) |
20 August 2002 | Appointment of a liquidator (1 page) |
6 April 2002 | Order of court to wind up (2 pages) |
6 April 2002 | Order of court to wind up (2 pages) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
2 January 2002 | Application for striking-off (1 page) |
2 January 2002 | Application for striking-off (1 page) |
9 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
22 March 2000 | Return made up to 05/12/99; full list of members
|
22 March 2000 | Return made up to 05/12/99; full list of members
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 05/12/98; full list of members (5 pages) |
20 January 1999 | Return made up to 05/12/98; full list of members (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 2 derby street colne lancashire BB8 9AD (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 2 derby street colne lancashire BB8 9AD (1 page) |
26 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Incorporation (12 pages) |
5 December 1997 | Incorporation (12 pages) |