Westhoughton
Bolton
Lancashire
BL5 3LW
Secretary Name | Lynne Violet Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 9 Westrees Leigh Lancashire WN7 1JE |
Secretary Name | Lynne Violet Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Westrees Leigh Lancashire WN7 1JE |
Director Name | Andrew Stephen John Halligan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 18 Lonsdale Walk Orrell Wigan Lancashire WN5 0DZ |
Secretary Name | Geoffrey Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 9 Westrees Leigh Lancashire WN7 1JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shaddick Smith Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2002 | Application for striking-off (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 July 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 26/05/01; full list of members
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
25 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members
|
6 March 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
29 February 2000 | Return made up to 26/05/99; full list of members (7 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 August 1998 | Return made up to 26/05/98; no change of members (6 pages) |
13 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Secretary resigned (1 page) |
25 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 June 1996 | Return made up to 26/05/96; full list of members
|
5 June 1995 | Secretary resigned (2 pages) |
26 May 1995 | Incorporation (20 pages) |