Hoghton
Preston
Lancashire
PR5 0DJ
Director Name | Timothy John McDonnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Bond Villa North Road, Bretherton Preston Lancashire PR5 7AY |
Secretary Name | Timothy John McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Bond Villa North Road, Bretherton Preston Lancashire PR5 7AY |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | St Vincents House 15 Oldham Road Manchester Lancashire M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
7 October 2003 | Return made up to 06/10/03; full list of members
|
28 May 2003 | Accounts made up to 31 August 2002 (1 page) |
9 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
22 May 2002 | Accounts made up to 31 August 2001 (1 page) |
1 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
19 June 2001 | Accounts made up to 31 August 2000 (2 pages) |
4 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
2 June 2000 | Accounts made up to 31 August 1999 (1 page) |
4 October 1999 | Return made up to 06/10/99; full list of members
|
25 May 1999 | Accounts made up to 31 August 1998 (1 page) |
28 May 1998 | Accounts made up to 31 August 1997 (1 page) |
27 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: lostock indutrial estate west cranfield road lostock bolton BL6 sb (1 page) |
23 July 1997 | Accounts made up to 31 October 1996 (1 page) |
22 January 1997 | Return made up to 06/10/96; full list of members (6 pages) |
22 January 1997 | New secretary appointed (1 page) |
5 December 1995 | Resolutions
|
1 December 1995 | Company name changed 114 (1995) LIMITED\certificate issued on 04/12/95 (6 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | S-div 16/11/95 (1 page) |
28 November 1995 | Ad 17/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 6TH floor arkwright house parsonage gdns manchester M3 2LE (1 page) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
6 October 1995 | Incorporation (34 pages) |