Wilmslow Road
Woodford
Cheshire
SK7 1RH
Secretary Name | Mr Mark William Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Langdale Road Leyland Preston Lancashire PR25 3AS |
Director Name | John Riches |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2001) |
Role | Engineer Director |
Correspondence Address | 5 Aire Drive Bromley Cross Bolton BL2 3FX |
Director Name | James Dove Wilford Taylor |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | Quinta Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Stephen James Taylor |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Wilmslow Road Woodford Cheshire SK7 1RH |
Registered Address | C/O Mdh Associates 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £408,397 |
Current Liabilities | £235,329 |
Latest Accounts | 30 June 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Application for striking-off (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 25/12/01; full list of members (7 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 March 2001 | Return made up to 25/12/00; full list of members
|
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 3 harrowby street farnworth lancs BL4 7BU (1 page) |
12 February 2001 | Secretary resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members
|
17 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
25 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
30 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |