Flax Lane
Lathom
Lancashire
L40 5TD
Director Name | Mr David James Baybutt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Statutory Surveyor |
Country of Residence | England |
Correspondence Address | High Moor Farm High Moor Lane Wrightington Wigan Lancashire WN6 9PS |
Director Name | Mr Roger Stephen Posener |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Menlove Gardens West Allerton Liverpool Merseyside L18 2DL |
Secretary Name | Mr Christopher John Baybutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wynfield House Flax Lane Lathom Lancashire L40 5TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Greenbank House 152 Wigan Lane Wigan Lancashire WN1 2LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Application for striking-off (1 page) |
27 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
24 August 1999 | Return made up to 08/08/99; full list of members (7 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 June 1999 | Resolutions
|
28 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
6 October 1997 | Memorandum and Articles of Association (11 pages) |
3 October 1997 | Company name changed greenbank developments (carribea n) LIMITED\certificate issued on 06/10/97 (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
2 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 August 1997 | Incorporation (17 pages) |