Westhoughton
Bolton
Lancashire
BL5 2EB
Secretary Name | Evonne Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(14 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 November 2009) |
Role | Company Director |
Correspondence Address | 20 Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Mrs Freda Riley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Business Executive |
Correspondence Address | 20 Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Freda Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Business Executive |
Correspondence Address | 20 Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David Charles Riley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2006) |
Role | Estimator |
Correspondence Address | 20 Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£40,886 |
Current Liabilities | £104,367 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 18 April 2009 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 20 breeze hill road atherton manchester lancashire M46 9HJ (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Statement of affairs (9 pages) |
26 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 March 2004 | Ad 24/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 August 2000 | Return made up to 22/07/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
11 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |