Westhoughton
Bolton
Lancashire
BL5 3LU
Director Name | Mrs Linda Mary Nuttall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | Dr Robert Gordon Pogson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayroyd Stubbing Cottage Stubbing Drive Hebden Bridge West Yorkshire HX7 6LS |
Director Name | Alan Waggett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Walker Close Glusburn Keighley West Yorkshire BD20 8PW |
Secretary Name | Marjorie Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Milnholme Bolton Lancashire BL1 6TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 33 Nelson Works Gaskell Street Bolton Greater Manchester BL1 2QS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,100 |
Gross Profit | £3,512 |
Net Worth | £827 |
Cash | £1,138 |
Current Liabilities | £1,735 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2002 | Application for striking-off (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Return made up to 02/05/01; no change of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
3 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
20 August 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
20 July 1997 | Ad 26/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (21 pages) |