Watton Lane Water Orton
Birmingham
Warwickshire
B46 1PJ
Secretary Name | Douglas Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Mears Orivil Stretchford Birmingham West Midlands B33 Zth |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,097 |
Cash | £145 |
Current Liabilities | £11,044 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 29 chester road castle bromwich birmingham west midlands B36 9DA (1 page) |
7 December 2001 | Statement of affairs (5 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2001 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
4 May 1999 | Ad 17/02/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 May 1999 | Return made up to 17/02/99; full list of members (6 pages) |
13 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
6 March 1998 | Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Incorporation (15 pages) |