Wigan
Lancashire
WN3 6BW
Secretary Name | Mr Michael Alastair Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hopefold Drive Worsley Manchester M28 3PN |
Director Name | Mr Neil Ernest Howarth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenmount Drive Bury Lancashire BL8 4HA |
Secretary Name | Ronald Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Greens Road Saintfield Ballynahinch County Down BT24 7EE Northern Ireland |
Director Name | Clifford Charles King |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Sales |
Correspondence Address | 4 Mossdale Long Ashes Park, Threshfield Skipton North Yorkshire BD23 5PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(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 | 23 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,392 |
Cash | £5,717 |
Current Liabilities | £92,500 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 June 2004 | Dissolved (1 page) |
---|---|
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Statement of affairs (7 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: unit 12 golborne enterprise park golborne warrington cheshire WA3 3DP (1 page) |
25 March 2002 | Resolutions
|
13 March 2002 | New secretary appointed (2 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 October 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 23/02/01; full list of members
|
15 March 2001 | £ sr 25@1 04/02/00 (2 pages) |
31 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 September 2000 | Director's particulars changed (1 page) |
30 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 December 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 8 garden street ramsbottom bury lancashire BL0 9BQ (1 page) |
29 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 23/02/99; full list of members (5 pages) |
24 May 1999 | Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Incorporation (10 pages) |