Leigh
Lancashire
WN7 3ED
Director Name | Julie Baxter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Teaching Assistant |
Correspondence Address | 26 Spenlow Leigh Lancashire WN7 3ED |
Secretary Name | Julie Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(10 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Peter Nixon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 14 Low Green Atherton Manchester M46 9HS |
Director Name | Mrs Veronica June Nixon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 1998) |
Role | Secretary |
Correspondence Address | 110 Park Road Westhoughton Bolton BL5 3DD |
Secretary Name | Mrs Veronica June Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 14 Low Green Atherton Manchester Lancashire M46 9HS |
Secretary Name | Peter Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 14 Low Green Atherton Manchester M46 9HS |
Director Name | Peter Nixon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1998) |
Role | Manager |
Correspondence Address | 110 Park Road Westhoughton Bolton BL5 3DD |
Director Name | Anne Gwynne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 December 1995) |
Role | Housewife |
Correspondence Address | 129 Branstree Road Blackpool Lancashire FY4 4SR |
Director Name | Mr Peter John Horgan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 March 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Woodlands Meadow Eaves Green Chorley Lancashire PR7 3QH |
Director Name | Janet Horgan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1996) |
Role | Housewife |
Correspondence Address | Shamrose House 21 St Peters Street Chorley Lancashire PR6 0DS |
Director Name | Graeme Thomas Lowe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 160 Platt Fold Road Leigh Lancashire WN7 1JP |
Secretary Name | Mrs Veronica June Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 110 Park Road Westhoughton Bolton BL5 3DD |
Director Name | Karen Lowe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2000) |
Role | Civil Servant |
Correspondence Address | 160 Platt Fold Road Leigh Lancashire WN7 1JP |
Secretary Name | Graeme Thomas Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 160 Platt Fold Road Leigh Lancashire WN7 1JP |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,558 |
Cash | £1,508 |
Current Liabilities | £25,894 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C - replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page) |
14 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: magnum house 33 lord street leigh lancashire WN7 1BY (1 page) |
25 October 2003 | Appointment of a voluntary liquidator (1 page) |
25 October 2003 | Statement of affairs (5 pages) |
25 October 2003 | Resolutions
|
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 26/06/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members
|
14 October 1998 | New director appointed (2 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
27 June 1997 | Return made up to 26/06/97; full list of members
|
24 June 1997 | Registered office changed on 24/06/97 from: 14 low green atherton manchester M29 9HS (1 page) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
10 September 1996 | Ad 13/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 September 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
14 September 1995 | New director appointed (2 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
24 August 1995 | Company name changed hilbade LIMITED\certificate issued on 25/08/95 (4 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |