Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary Name | Jacksons Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(8 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 December 2009) |
Correspondence Address | Clive House Clive Street Bolton BL1 1ET |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(5 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £255,092 |
Current Liabilities | £5,976 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 February 2009 | Return made up to 12/05/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
12 December 2006 | Return made up to 12/05/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 December 2005 | Return made up to 12/05/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 August 2004 | Company name changed jacksons management services lim ited\certificate issued on 09/08/04 (2 pages) |
3 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
4 October 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 September 2003 | Return made up to 12/05/03; full list of members (7 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
5 December 2002 | Return made up to 12/05/02; full list of members (7 pages) |
20 November 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 12/05/01; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
18 July 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 April 2001 | Rescind 91000 sh @£1 filed 05060 (2 pages) |
11 April 2001 | Rescind 91000 sh @£1 file 050600 (2 pages) |
16 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
5 June 2000 | Ad 22/05/00--------- £ si 91000@1=91000 £ ic 221100/312100 (2 pages) |
5 June 2000 | Ad 25/04/00--------- £ si 91000@1=91000 £ ic 130100/221100 (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 March 2000 | New secretary appointed (3 pages) |
13 March 2000 | Secretary resigned (1 page) |
29 July 1999 | Ad 26/05/99--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages) |
16 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Nc inc already adjusted 09/04/98 (1 page) |
7 July 1998 | Memorandum and Articles of Association (11 pages) |
7 July 1998 | Resolutions
|
4 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
16 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
10 October 1995 | Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
23 March 1995 | Company name changed jacksons taxation & accounting s ervices LIMITED\certificate issued on 24/03/95 (4 pages) |