Wigan Lane, Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary Name | Mr Gary Anthony Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Crest Wigan Lane, Heath Charnock Chorley Lancashire PR7 4DD |
Secretary Name | Steven Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 24 May 1995) |
Role | Local Government Officer |
Correspondence Address | 25 West End Penwortham Preston Lancashire PR1 0JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ashley House 9 King Street Westhoughton, Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | £17,386 |
Current Liabilities | £146,475 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Return made up to 08/03/00; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 May 1997 | Return made up to 18/03/97; no change of members (4 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: usp house 3A newbrook road over hulton bolton BL5 1EL (1 page) |
13 March 1996 | Return made up to 18/03/96; full list of members
|
3 August 1995 | Ad 30/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |