Wigan
Lancashire
WN3 6JF
Director Name | David Malynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashdene Road Withington Manchester M20 4RZ |
Secretary Name | David Malynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashdene Road Withington Manchester M20 4RZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Jacksons Insolvency Practitioner Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £753 |
Cash | £8,662 |
Current Liabilities | £90,925 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 February 2005 | Dissolved (1 page) |
---|---|
2 November 2004 | Liquidators statement of receipts and payments (6 pages) |
2 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: unit 16 enterprise house pemberton business centre richmond pemberton wigan WN5 8AA (1 page) |
7 March 2002 | Appointment of a voluntary liquidator (2 pages) |
7 March 2002 | Statement of affairs (8 pages) |
7 March 2002 | Resolutions
|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 16 enterprise house pemberton business centre richmond pemberton wigan WN5 8AA (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 56 ashdene road withington manchester M20 4RZ (1 page) |
11 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
11 August 1997 | Incorporation (16 pages) |