Westhoughton
Bolton
Lancashire
BL5 2QH
Director Name | Mr David Allan Mangnall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 01 March 2016) |
Role | Government Form Filler Hon |
Country of Residence | England |
Correspondence Address | 19 Shurdington Road Atherton Manchester Lancashire M46 9HY |
Secretary Name | Mr David Allan Mangnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Shurdington Road Atherton Manchester Lancashire M46 9HY |
Website | www.keyglory.co.uk |
---|---|
Telephone | 01942 672958 |
Telephone region | Wigan |
Registered Address | 58a Leigh Road Leigh Lancashire WN7 1QR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
100 at £1 | David A. Mangnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,914 |
Cash | £8,298 |
Current Liabilities | £20,382 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 January 2010 | Director's details changed for Allan Mangnall on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
26 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 June 2000 | Return made up to 31/12/98; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2000 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 March 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |