Horwich
Bolton
BL6 7DE
Secretary Name | Dylan Thwaites |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 55 Cotswold Drive Horwich Bolton BL6 7DE |
Director Name | David Ian Ferguson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 October 2001) |
Role | Md16 1qd |
Correspondence Address | Hollies Lodge Darnhall School Lane Winsford Cheshire CW7 1LH |
Secretary Name | Lynn Margaret Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2000) |
Role | Secretary |
Correspondence Address | Tall Tree Northwich Road, Dutton Warrington Cheshire WA4 4JY |
Director Name | Lynn Margaret Ferguson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Tall Tree Northwich Road, Dutton Warrington Cheshire WA4 4JY |
Director Name | Mr Stephen Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Road Mow Cop Stoke On Trent Staffordshire ST7 3NJ |
Director Name | Angela Mary Pennington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2001) |
Role | Accountant |
Correspondence Address | 8 Harwin Close Rochdale Lancashire OL12 7UY |
Secretary Name | Angela Mary Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2001) |
Role | Accountant |
Correspondence Address | 8 Harwin Close Rochdale Lancashire OL12 7UY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kroll Buchler Phillips 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 October 2002 | Receiver ceasing to act (1 page) |
4 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
3 April 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 05/09/01; full list of members (10 pages) |
10 December 2001 | Administrative Receiver's report (8 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
3 October 2001 | Appointment of receiver/manager (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: chadwick & co chartered accountants television house 10/12 mount street manchester lancashire M2 5NT (1 page) |
8 September 2001 | Particulars of mortgage/charge (5 pages) |
24 August 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Company name changed corporem LIMITED\certificate issued on 20/07/01 (2 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Ad 21/12/00--------- £ si [email protected]=64 £ ic 951/1015 (2 pages) |
16 February 2001 | Nc inc already adjusted 21/12/00 (1 page) |
7 February 2001 | S-div 21/12/00 (1 page) |
7 February 2001 | Ad 21/12/00--------- £ si [email protected]=1 £ ic 950/951 (2 pages) |
23 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Ad 25/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 September 2000 | Ad 25/08/00--------- £ si 653@1=653 £ ic 102/755 (2 pages) |
22 September 2000 | Conve 25/08/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Ad 25/08/00--------- £ si 175@1=175 £ ic 755/930 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Ad 25/08/00--------- £ si 20@1=20 £ ic 930/950 (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 05/09/99; no change of members
|
4 February 2000 | Registered office changed on 04/02/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page) |
22 February 1999 | Company name changed optimax 2000 LIMITED\certificate issued on 23/02/99 (2 pages) |
27 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 1 new york cottages bowden view lane hoo green mere knutsford cheshire WA16 0QD (1 page) |
6 February 1998 | Return made up to 05/09/97; full list of members (6 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
5 November 1996 | Memorandum and Articles of Association (11 pages) |
5 November 1996 | Resolutions
|
28 October 1996 | Registered office changed on 28/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
5 September 1996 | Incorporation (17 pages) |