Westhoughton
Bolton
Lancashire
BL5 2RS
Director Name | Margaret Alice Hodgins |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 May 2008) |
Role | Married Woman |
Correspondence Address | 3 Hoskers Nook Westhoughton Bolton Lancashire BL5 2RS |
Director Name | Mr Colin Short |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 May 2008) |
Role | Dental Technician |
Correspondence Address | 31 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Director Name | Mrs Sheila Short |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 May 2008) |
Role | Married Woman |
Correspondence Address | 31 Chiltern Close Shaw Oldham Lancashire OL2 7RL |
Secretary Name | Margaret Alice Hodgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 May 2008) |
Role | Married Woman |
Correspondence Address | 3 Hoskers Nook Westhoughton Bolton Lancashire BL5 2RS |
Director Name | Martin Jude Dunwoody |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1995) |
Role | Dental Technician |
Correspondence Address | 8 The Pewfist Spinney Daisy Hill Westhoughton Bolton Lancashire BL5 2UN |
Director Name | Sally Katherine Dunwoody |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1995) |
Role | Dental Technician |
Correspondence Address | 8 The Pewfist Spinney Daisy Hill Westhoughton Bolton Lancashire BL5 2UN |
Registered Address | 123-125 Union Street Oldham Lancashire OL1 1TG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £116,595 |
Cash | £120,547 |
Current Liabilities | £7,751 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 123-125 union street oldham OL1 1TG (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: the laboratory rochdale lane heywood OL10 1PF (1 page) |
16 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Company name changed dentacraft ceramics LIMITED\certificate issued on 10/07/06 (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 30 November 1998 (12 pages) |
19 May 1998 | Full accounts made up to 30 November 1997 (13 pages) |
12 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 30 November 1996 (15 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 November 1995 (15 pages) |
25 June 1996 | Resolutions
|
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
21 March 1995 | Full accounts made up to 30 November 1994 (16 pages) |