Lymm
Cheshire
WA13 0DJ
Secretary Name | Mr Roger Donald Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Limefield Road Smithills Bolton Lancashire BL1 6LA |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Highgrove Heaton Bolton Greater Manchester BL1 5PX |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Peter James Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Director Name | Melanie Yeomans |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2006) |
Role | Solicitor |
Correspondence Address | 501 Chorlton Mill Cambridge Street Manchester Lancashire M1 5BZ |
Secretary Name | Melanie Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2006) |
Role | Solicitor |
Correspondence Address | 501 Chorlton Mill Cambridge Street Manchester Lancashire M1 5BZ |
Registered Address | 2 The Parklands Bolton BL6 4SE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
23 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
9 June 2004 | Return made up to 01/06/04; no change of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
3 May 2002 | Company name changed keoco 161 LIMITED\certificate issued on 03/05/02 (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: gould house 59 chorley new road bolton BL1 4QP (1 page) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
1 June 1998 | Resolutions
|
17 June 1997 | Incorporation (19 pages) |