Hindley
Wigan
Lancashire
WN2 4UA
Secretary Name | Mrs Maxine Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankhall Close Hindley Green Wigan Gt Manchester WN2 4UA |
Director Name | Neil Gregory |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 50 Balcarres Avenue Whelley Wigan Lancashire WN1 3UX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 169 Chorley New Road Horwich Bolton BL6 5QE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £11,117 |
Gross Profit | £3,056 |
Net Worth | £1,178 |
Cash | £38 |
Current Liabilities | £587 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 January 2003 | Return made up to 27/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
27 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 27/10/00; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 October 1999 (9 pages) |
13 March 2001 | Full accounts made up to 31 October 1998 (9 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
12 December 2000 | Strike-off action suspended (1 page) |
13 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: pearlbrook house 181 chorley new road horwich bolton lancashire BL6 5QE (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
27 October 1997 | Incorporation (10 pages) |