Westhoughton
Bolton
Lancashire
BL5 3HD
Secretary Name | Linda Rose Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | The Cottage 16-18 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,471 |
Current Liabilities | £7,471 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (1 page) |
28 February 2004 | Return made up to 23/04/03; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 March 2000 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
7 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
21 April 1999 | Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
23 April 1998 | Incorporation (10 pages) |