Wigan Lane
Duxbury Chorley
Lancashire
PR7 4BY
Secretary Name | Julie Mary Keegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(44 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 49 Lee Lane Horwich Bolton Lancashire BL6 7AX |
Director Name | Mrs Kathleen Frances Keegan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Pharmacist |
Correspondence Address | 128 Scot Lane Aspull Wigan Lancashire WN2 1YR |
Secretary Name | Mrs Kathleen Frances Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 128 Scot Lane Aspull Wigan Lancashire WN2 1YR |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £190,179 |
Current Liabilities | £64,611 |
Latest Accounts | 30 September 2000 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 January 2006 | Dissolved (1 page) |
---|---|
4 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 2ND floor 20 market street leigh lancashire WN7 1DS (1 page) |
16 August 2002 | Statement of affairs (5 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Resolutions
|
18 December 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 April 2000 | Return made up to 31/12/99; change of members (6 pages) |
3 April 2000 | New secretary appointed (2 pages) |
4 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members
|
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 June 1983 | Accounts made up to 31 March 1982 (9 pages) |
18 November 1981 | Accounts made up to 31 March 1981 (9 pages) |