Wood Lane, Heskin
Chorley
Lancashire
PR7 5NU
Secretary Name | Kathleen Ainscough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 2002) |
Role | Book Keeper |
Correspondence Address | High Barn Woodlane, Heskin Chorley Lancashire PR7 5NY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Andrew James Dawber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 28 June 1995) |
Role | Gym Owner |
Correspondence Address | 6 Edgeway Road Wigan Lancashire WN3 5RS |
Director Name | Bernard John Dawber |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1999) |
Role | Club Steward |
Correspondence Address | 13 Russeldene Road Goose Green Wigan Greater Manchester WN3 6SY |
Secretary Name | Anthony Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1999) |
Role | Managing Director |
Correspondence Address | 266 City Road Kitt Green Wigan Lancs WN5 0BJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Application for striking-off (1 page) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 73 gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 May 2000 | Return made up to 15/03/00; full list of members
|
11 May 2000 | Registered office changed on 11/05/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 73 gerard street ashton in makerfield wigan WN4 9AG (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
4 July 1995 | Director resigned (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Ad 24/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 March 1995 | Incorporation (17 pages) |