Westhoughton
Bolton
Lancashire
BL5 2RQ
Director Name | James Ian Suckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 28 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | Stephen William Corkish |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | Rose Cottage 142 North Sudley Road Mossley Hill Liverpool Merseyside L17 6BT |
Director Name | David Mark Rosenblatt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | The Orchard Townfield Lane Mollington Chester CH1 6LB Wales |
Director Name | Mr Bernard Ross |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Flat 1 1 West Albert Road Liverpool Merseyside L17 8TJ |
Registered Address | A H Tomlinson & Co, St John'S Court, Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Statement of affairs (5 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 9 paul street liverpool L3 6DX (1 page) |
7 October 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
14 November 1998 | Particulars of mortgage/charge (11 pages) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 9 paul street liverpool merseyside L3 6DX (1 page) |
7 August 1998 | Incorporation (15 pages) |