Westhoughton
Bolton
Lancashire
BL5 3RF
Secretary Name | James Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(52 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 73 Wigan Road Westhoughton Bolton Lancashire BL5 3RD |
Director Name | Mrs Marian Heywood |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 192 Wigan Road Westhoughton Bolton Lancashire BL5 2AG |
Secretary Name | Mrs Stella Katrina Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 73 Wigan Road Westhoughton Bolton Lancashire BL5 3RF |
Registered Address | 192 Wigan Road Westhoughton Bolton BL5 2AG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | -£65 |
Current Liabilities | £239 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 2 January 2017 (overdue) |
---|
18 January 1967 | Delivered on: 25 January 1967 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land with shale heaps thereon at westleigh leigh, lancs. Outstanding |
---|---|
18 January 1967 | Delivered on: 25 January 1967 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: Approx 32.7 statute acres of land fronting to georges lane and chorley old rd, horwich. Outstanding |
18 January 1967 | Delivered on: 25 January 1967 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land formerly the site of 52 to 62 wigan road westloughton, fronting wigan road and a yearly rent payable out of the plot of land formerly nos, 52 & 54 wigan road, westloughton. Outstanding |
2 December 2007 | New secretary appointed (2 pages) |
---|---|
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
29 November 2007 | Restoration by order of the court (3 pages) |
29 November 2007 | Restoration by order of the court (3 pages) |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |