Astley Village
Chorley
Lancashire
PR7 1UP
Director Name | Judith Grace Hirst |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 12 years (closed 24 March 2009) |
Role | Teacher |
Correspondence Address | 26 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Director Name | Stephen Graham Hirst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 12 years (closed 24 March 2009) |
Role | Works Director |
Correspondence Address | 26 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Secretary Name | Stephen Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 12 years (closed 24 March 2009) |
Role | Works Director |
Correspondence Address | 26 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(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 | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 315-319 Halliwell Road Bolton Lancashire BL1 3PF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 June 2006 | Return made up to 07/03/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 May 2002 | Return made up to 07/03/02; full list of members
|
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Return made up to 07/03/00; full list of members (7 pages) |
21 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
21 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
7 March 1997 | Incorporation (10 pages) |