Westhoughton
Bolton
Lancashire
BL5 3UQ
Director Name | Peter Michael Brindle |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broadheath Close Westhoughton Bolton Lancashire BL5 3UQ |
Director Name | Roy Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oaks Avenue Bradshaw Bolton Lancashire BL2 3BZ |
Secretary Name | Glenda Margaret Brindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broadheath Close Westhoughton Bolton Lancashire BL5 3UQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 23 Powell Street Wigan Lancashire WN1 1XD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Turnover | £63,753 |
Gross Profit | £28,689 |
Net Worth | -£43,905 |
Current Liabilities | £53,921 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
26 October 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 February 2004 | Return made up to 01/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 February 2003 | Return made up to 01/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 September 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 July 2000 | Return made up to 01/06/00; full list of members
|
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
31 March 2000 | Resolutions
|
24 June 1999 | Return made up to 01/06/99; full list of members
|
3 June 1998 | Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Incorporation (13 pages) |