Chorley Road Westhoughton
Bolton
Lancs
BL5 3NJ
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Moorfield Turton Bolton Lancashire BL7 0DH |
Secretary Name | Mr Sean Francis McCaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Jean Gittins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Heaton Dene Farm Chorley Road Westhoughton Bolton Lancs BL5 3NJ |
Secretary Name | Jean Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Heaton Dene Farm Chorley Road Westhoughton Bolton Lancs BL5 3NJ |
Director Name | Mrs Joanna Mary Hilton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2005) |
Role | Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Heaton Dene Farm Chorley Road Westhoughton Bolton Lancashire BL5 3NJ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£32,359 |
Cash | £1,967 |
Current Liabilities | £118,198 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 April 2007 | Dissolved (1 page) |
---|---|
23 January 2007 | Notice of move from Administration to Dissolution (16 pages) |
23 January 2007 | Administrator's progress report (16 pages) |
28 July 2006 | Administrator's progress report (12 pages) |
8 May 2006 | Result of meeting of creditors (2 pages) |
12 April 2006 | Statement of administrator's proposal (29 pages) |
3 April 2006 | Statement of administrator's proposal (29 pages) |
15 March 2006 | Statement of affairs (7 pages) |
9 March 2006 | Statement of administrator's proposal (30 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: heaton dene farm chorley road westhoughton bolton BL5 3QR (1 page) |
19 January 2006 | Appointment of an administrator (1 page) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Registered office changed on 09/01/03 from: wellington saw mills church street westhoughton bolton BL5 3QP (1 page) |
6 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members
|
2 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |