Kearsley
Bolton
Lancashire
BL4 8EG
Director Name | Alan Woan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 9 Parkway Meols Wirral Merseyside CH47 7BS Wales |
Secretary Name | Martin Edward Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 March 2005) |
Role | Accountant |
Correspondence Address | 9 Old Chester Road Ewloe Deeside Flintshire CH5 3RN Wales |
Director Name | Mr Ian Michael Trevette |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2001) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ty Hwnt Yr Afon Rowen Conwy LL32 8YT Wales |
Director Name | Mrs Margaret Trevette |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2000) |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | Ty Hwnt Yr Afon Rowen Conwy LL32 8YT Wales |
Secretary Name | Mrs Margaret Trevette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2000) |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | Ty Hwnt Yr Afon Rowen Conwy LL32 8YT Wales |
Secretary Name | Mr Ian Michael Trevette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Hwnt Yr Afon Rowen Conwy LL32 8YT Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Rsm Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £209,195 |
Gross Profit | £93,724 |
Net Worth | -£62,334 |
Current Liabilities | £125,272 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2004 | Receiver ceasing to act (1 page) |
28 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2002 | Administrative Receiver's report (10 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: unit 8 parkway business centre deeside industrial park deeside flinshire CH5 2LD (1 page) |
17 May 2002 | Appointment of receiver/manager (1 page) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: ty hwnt yr afon rowen conwy north wales LL32 8YT (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
16 August 2000 | Return made up to 07/04/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
5 February 1999 | Resolutions
|
18 August 1998 | Return made up to 07/04/98; full list of members
|
1 May 1998 | Resolutions
|
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
7 April 1997 | Incorporation (11 pages) |