Westhoughton
Bolton
BL5 2RD
Secretary Name | Ester Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 159 Broadfield Drive Leyland Lancs PR25 1LB |
Director Name | Ian Harvey Jacobson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 38 Ringley Drive Whitefield Manchester Lancashire M45 7HS |
Director Name | Andrew Starling |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Melmerby Old Road Mottram Hyde Cheshire SK14 6LG |
Secretary Name | Raymond Howard Mendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Burndale Drive Bury Lancashire BL9 8EN |
Director Name | Alma Kay Barnes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Co Director |
Correspondence Address | 17 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Secretary Name | Alma Kay Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Co Director |
Correspondence Address | 17 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Ian Daniels |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1995) |
Role | Joiner |
Correspondence Address | Melmerby Old Road Mottram Cheshire SK14 6LG |
Secretary Name | Alma Kay Barnes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years after company formation) |
Appointment Duration | 5 months (resigned 20 June 1995) |
Role | Co Director |
Correspondence Address | 17 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Martin Skinner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 29 Evesham Road Ackrington Middleton Manchester M24 1PF |
Secretary Name | Martin Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 29 Evesham Road Ackrington Middleton Manchester M24 1PF |
Registered Address | 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54,045 |
Current Liabilities | £72,568 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Strike-off action suspended (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Strike-off action suspended (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 103 portland street manchester M1 6DF (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 154 drake street rochdale lancashire OL16 ipx (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 December 1998 | Return made up to 30/09/98; full list of members
|
4 December 1998 | Director's particulars changed (1 page) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Company name changed waterpoint LIMITED\certificate issued on 19/02/97 (2 pages) |
14 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
21 October 1996 | Return made up to 17/01/96; full list of members
|
21 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 17/01/95; no change of members (4 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 January 1989 | Incorporation (13 pages) |