Horwich
Lancashire
BL6 7JZ
Director Name | Leslie Armitage |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2003) |
Role | Managing Director |
Correspondence Address | 9 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Secretary Name | Rosalind Mary Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2001) |
Role | Secretary |
Correspondence Address | The Ridings 9 Sudbury Drive Lostock Bolton BL6 4PP |
Director Name | James Mattocks |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 07 May 2002) |
Role | Sales Manager |
Correspondence Address | Risca Carrog Corwen Clwyd LL21 9AG Wales |
Secretary Name | Sylvia Lynn Mattocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Risca Carrog Corwen Denbighshire LL21 9AG Wales |
Director Name | Pauline Copp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Jesmondene Cottage Calverton Road Blidworth Bottoms Nottinghamshire NG21 0NW |
Director Name | Mr John Raymond Oliver |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 1 Passey Barn Church Farm Buildwas Shropshire TF8 7DA |
Secretary Name | Pauline Copp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | Jesmondene Cottage Calverton Road Blidworth Bottoms Nottinghamshire NG21 0NW |
Secretary Name | Trevor Roy Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2003) |
Role | Financial Controller |
Correspondence Address | 10 Devon Street Bury Lancashire BL9 9BN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Bankfield Business Park Quebec Street Bolton Lancashire BL3 5JN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 July 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: risca carrog corwen denbighshire LL21 9AG (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: tradentrance bankfield business park quebec street bolton lancashire BL3 5JN (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
7 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 July 2001 | Company name changed linx trading (international) lim ited\certificate issued on 06/07/01 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: bec lincoln mills washington street bolton BL3 5EY (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
4 September 2000 | Resolutions
|
25 May 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 February 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 June 1999 | Return made up to 14/03/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1998 | Resolutions
|
12 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 May 1997 | Return made up to 14/03/97; full list of members
|
5 August 1996 | Accounting reference date notified as 31/12 (1 page) |
17 May 1996 | Company name changed axamode LIMITED\certificate issued on 20/05/96 (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
14 March 1996 | Incorporation (12 pages) |