Clayton Le Woods
Chorley
Lancashire
PR6 7JT
Secretary Name | Andrew Thomas O'Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Solicitor |
Correspondence Address | 9 Stone House Green Clayton Le Woods Chorley Lancashire PR6 7JT |
Director Name | Michael Edward Finnigan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Park Avenue New Longton Preston Lancashire PR4 4AY |
Director Name | Graham Keen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Correspondence Address | Patten House Park Lane, Winmarleigh Preston Lancashire PR3 0JU |
Director Name | Mrs Heather Valerie Wright |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenroy 218 Chapel Lane New Longton Preston Lancashire PR4 4AE |
Director Name | Martin George Wright |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 218 Chapel Lane New Longton Preston Lancashire PR4 4AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Jackson Insolvency Practitioners 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 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 75 kingsway rochdale lancashire OL16 5HN (1 page) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 218 chapel lane new longton preston lancashire PR4 4AE (1 page) |
21 March 2000 | Resolutions
|
20 March 2000 | Statement of affairs (14 pages) |
20 March 2000 | Appointment of a voluntary liquidator (1 page) |
18 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 October 1998 | £ nc 1000/129000 21/01/98 (1 page) |
12 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
12 October 1998 | Resolutions
|
27 August 1998 | Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page) |
5 February 1998 | Resolutions
|
4 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
9 April 1997 | Company name changed missionplus LIMITED\certificate issued on 10/04/97 (2 pages) |
24 March 1997 | Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Incorporation (10 pages) |