174 London Road
Appleton
Cheshire
WA4 5BH
Secretary Name | Mr Kenneth Andrew Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukefield 174 London Road Appleton Cheshire WA4 5BH |
Director Name | Mrs Janet Elizabeth Macaulay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1993(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukefield 174 London Road Appleton Warrington WA4 5BH |
Director Name | Mr John Alexander Macaulay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1993) |
Role | Stationer |
Correspondence Address | Ullenwood Bereweeke Close Winchester Hampshire SO22 6AR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: po box 13 atlas mill no. 8 bentick street bolton BL1 5JJ (1 page) |
15 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
3 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |