Westhoughton
Bolton
Greater Manchester
BL5 2DD
Director Name | Mr Trevor Lockwood |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Dorchester Drive Royton Oldham Lancashire OL2 5AU |
Secretary Name | Mr Trevor Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Dorchester Drive Royton Oldham Lancashire OL2 5AU |
Director Name | Gary Steven Ford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1997) |
Role | Building Contractors |
Correspondence Address | 1 Shawcroft Close Shaw Oldham Greater Manchester OL2 7DA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 January 1998 | Statement of affairs (24 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: moorhey street oldham OL4 1JE (1 page) |
18 December 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Return made up to 07/11/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |
4 July 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |