Westhoughton
Bolton
BL5 3TZ
Secretary Name | Timothy Augustine Kearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | The Town House Bankhall Lane Hale Altrincham Cheshire WA15 0JX |
Director Name | Mr Paul Kearns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Feldy Green Farm House Budworth Road Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Thomas Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cumberland Drive Royton Oldham OL2 5AX |
Secretary Name | Mr Brian Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Glamis Avenue Heywood Lancashire OL10 2LY |
Director Name | Jonathan Charles Anthony Kearns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moathouse Farm Horsley Lane, Beeston Tarporley Cheshire CW6 9TP |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | B D O Stoy Hayward Commercial Building 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Statement of affairs (4 pages) |
4 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 50 derby street manchester M8 8LB (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
21 June 2002 | Accounting reference date extended from 29/10/01 to 29/04/02 (1 page) |
16 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (11 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 30 October 1999 (11 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
1 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 29 October 1997 (15 pages) |
28 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
26 March 1997 | Accounting reference date extended from 31/10/96 to 29/10/97 (1 page) |
30 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | £ nc 100/1000 30/04/96 (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page) |
17 May 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
17 May 1996 | Memorandum and Articles of Association (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | New director appointed (2 pages) |
10 May 1996 | Company name changed branchwood LIMITED\certificate issued on 13/05/96 (2 pages) |
30 April 1996 | Incorporation (18 pages) |