Westhoughton
Bolton
BL5 2RU
Secretary Name | King Yee Wu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Redwood Westhoughton Bolton BL5 2RU |
Director Name | Julie Chae |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 107 Stitch M1 Lane Harwood Bolton Lancashire BL2 4HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 665 Chorley Old Road Bolton Lancashire BL1 6BJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £936 |
Current Liabilities | £1,120 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 March 2002 | Ad 31/01/02--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 31/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
20 November 1998 | Return made up to 18/08/98; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 August 1997 | Director resigned (1 page) |
18 August 1997 | Incorporation (13 pages) |