Aughton
Ormskirk
Lancashire
L39 5BN
Secretary Name | Peter Charles Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(4 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 January 2007) |
Role | Scanner Operator |
Country of Residence | England |
Correspondence Address | 67 Westhaven Crescent Aughton Ormskirk Lancashire L39 5BN |
Director Name | Steven John Simpson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 January 2007) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Arnesby Avenue Sale Cheshire M33 2NJ |
Director Name | Mr Lloyd Booker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2001) |
Role | Mac Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ambleside Road Flixton Manchester M41 6QP |
Director Name | Anthony Lawrence Doyle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 63 Castle View Todmorden Lancashire OL14 6LN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1a Davyhulme Circle Davyhulme Urmston Manchester M41 0ST |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82,387 |
Cash | £15,512 |
Current Liabilities | £22,912 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 2,michigan avenue salford lancashire M5 2GY (1 page) |
8 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2002 | Return made up to 09/07/02; full list of members (8 pages) |
21 October 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2000 | Return made up to 09/07/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 April 2000 | Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 69 flixton road urmston manchester M41 5AN (1 page) |
7 April 2000 | Resolutions
|
24 August 1999 | Return made up to 09/07/99; full list of members
|
22 August 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 July 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (14 pages) |