Company NameThe Governor Letting Services Ltd
Company StatusDissolved
Company Number03420659
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJanet Quigley
NationalityBritish
StatusClosed
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address21 Brindley Close
Farnworth
Bolton
BL4 0AG
Director NameJanet Quigley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 30 April 2008)
RoleCompany Director
Correspondence Address21 Brindley Close
Farnworth
Bolton
BL4 0AG
Director NameColin Quigley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2006)
RoleTelecommunications
Correspondence Address21 Brindley Close
Farnworth
Bolton
Lancashire
BL4 0AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address66 Higher Market Street
Farnworth
Bolton
BL4 9BB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 September 2005Return made up to 18/08/05; full list of members (2 pages)
14 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Return made up to 18/08/03; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
11 August 2000Return made up to 18/08/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
5 October 1999Return made up to 18/08/99; no change of members (4 pages)
22 June 1999Full accounts made up to 30 September 1998 (14 pages)
9 October 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
24 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Ad 01/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
18 August 1997Incorporation (12 pages)