Westhoughton
Bolton
Lancashire
BL5 2EB
Director Name | Mr Gerard Anthony Hull |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Redcar Road Bolton BL1 6LL |
Secretary Name | Mr Gerard Anthony Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Redcar Road Bolton BL1 6LL |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,444 |
Cash | £4,726 |
Current Liabilities | £282 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Return made up to 13/05/00; full list of members
|
17 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
30 April 1999 | New director appointed (2 pages) |
27 April 1999 | Company name changed topcliff LIMITED\certificate issued on 28/04/99 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
13 May 1998 | Incorporation (10 pages) |