Westhoughton
Bolton
Lancashire
BL5 3DW
Secretary Name | Joanne Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Allesley Close Westhoughton Bolton Lancashire BL5 3DW |
Director Name | Bernard Peter Noel Hegarty |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 13 years (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 2 Allesley Close Westhoughton Bolton BL5 3DW |
Director Name | Mark James Dowling |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Springwater Close Harwood Bolton Lancashire BL2 4NT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 44 Lower Leigh Road Westhoughton Bolton Lancashire BL5 2EH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £7,027 |
Current Liabilities | £53,304 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 August 2005 | Registered office changed on 23/08/05 from: 24 springwater close harwood bolton lancashire BL2 4NT (1 page) |
23 August 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 June 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
21 October 1998 | Ad 30/07/93--------- £ si 100@1 (2 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
18 January 1996 | Accounting reference date shortened from 30/11 to 31/12 (1 page) |
18 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 December 1995 | Return made up to 30/07/95; full list of members (6 pages) |