Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Director Name | Hilary Griffiths |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(6 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | 3 Stamford Drive Whittle Le Woods Chorley Lancashire PR6 7HP |
Secretary Name | Hilary Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1997(6 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Stamford Drive Whittle Le Woods Chorley Lancashire PR6 7HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
3 February 2000 | Resolutions
|
19 January 2000 | Statement of affairs (5 pages) |
19 January 2000 | Appointment of a voluntary liquidator (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 3 stamford drive whittle le woods chorley lancashire PR6 7HP (1 page) |
13 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 June 1999 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
5 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
11 December 1997 | Memorandum and Articles of Association (19 pages) |
10 December 1997 | Company name changed arctan LIMITED\certificate issued on 11/12/97 (2 pages) |
9 December 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
9 December 1997 | Ad 11/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 1997 | Incorporation (17 pages) |