Thornton In Craven
Skipton
N. Yorks
BD23 3JQ
Secretary Name | Janet Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | Merlinwood Thornton In Craven Skipton N. Yorks BD23 3JQ |
Director Name | Craig John Howard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2002) |
Role | Operations Director |
Correspondence Address | 20 Kilnhurst Mount Todmorden Lancashire OL14 6AT |
Director Name | Michael Charles Routledge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2002) |
Role | Managing Director |
Correspondence Address | Woodhey Sabden Road, Padiham Burnley Lancashire BB12 9AW |
Director Name | Mr Glen Michael Mason |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2005) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 54 Ringley Road West Radcliffe Manchester Lancashire M26 1DJ |
Secretary Name | Victoria Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 54 Ringley Road West Radcliffe Manchester M26 1DJ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Court order insolvency:replacement of liquidator (8 pages) |
24 October 2008 | Insolvency:form 600 (1 page) |
24 October 2008 | Insolvency:form 4.40 (1 page) |
26 August 2008 | Insolvency:miscellaneous :- 4.40 ceasing to act p j yeldon (1 page) |
21 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2008 | Court order insolvency:replacement of liquidator (10 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Statement of affairs (7 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 11 market square nelson lancashire BB9 7LP (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | New secretary appointed (1 page) |
14 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
20 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 June 2003 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: atrium house 574 manchester road bury lancashire BL9 9SW (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 July 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
5 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: ship canal house king street manchester M2 4WB (1 page) |
20 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
9 March 2001 | Company name changed cobco (361) LIMITED\certificate issued on 09/03/01 (2 pages) |