49 Elmers Green
Skelmserdale
Lancs
WN8 6SG
Director Name | Susan Margaret Watson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Smiths Farm 49 Elmers Green Skelmersdale Lancashire WN8 6SG |
Secretary Name | Susan Margaret Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Smiths Farm 49 Elmers Green Skelmersdale Lancashire WN8 6SG |
Director Name | Mr Ian James McEvoy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Albert Road West Heaton Bolton BL1 5HW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2009 | Administrator's progress report to 11 March 2009 (13 pages) |
20 March 2009 | Notice of move from Administration to Dissolution (13 pages) |
23 October 2008 | Administrator's progress report to 17 September 2008 (13 pages) |
16 May 2008 | Statement of administrator's proposal (35 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from no 1 old hall street liverpool L3 9SX (1 page) |
29 March 2008 | Appointment of an administrator (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
8 September 2006 | Return made up to 27/02/06; full list of members (8 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
29 September 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (17 pages) |
27 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Return made up to 27/02/04; full list of members
|
11 February 2004 | Return made up to 27/02/03; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (18 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
14 November 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Full accounts made up to 28 February 2001 (16 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members
|
2 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 2000/2667 23/02/00 (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (17 pages) |
12 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (12 pages) |
7 April 1998 | Ad 27/02/96-28/02/97 £ si 1998@1 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 20 derby street ormskik lancashire L39 2BY (1 page) |
22 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
5 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Director resigned (1 page) |
27 February 1996 | Incorporation (13 pages) |