Whittle Le Woods
Chorley
Lancashire
PR6 7LG
Secretary Name | Lynette Denise Platten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 45 Church Hill Whittle Le Woods Chorley Lancashire PR6 7LG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lewis Youshani Chartered Accountants 29a Stamford New Road Altrincham Cheshire WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£748 |
Cash | £37 |
Current Liabilities | £1,288 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: P. Anthony lewis & co accountant s, scotscroft building, towers business, manchester lancashire M20 2RY (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members
|
12 May 1999 | Registered office changed on 12/05/99 from: 45 church hill whittle le woods chorley lancashire PR6 7LG (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: page sambrook technical services 2 compstall road romiley stockport cheshire SK6 4DS (1 page) |
31 December 1998 | Director's particulars changed (1 page) |
22 September 1998 | Resolutions
|
21 September 1998 | Director resigned (4 pages) |
21 September 1998 | New secretary appointed (4 pages) |
21 September 1998 | New director appointed (4 pages) |
21 September 1998 | Secretary resigned (4 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages) |
20 August 1998 | Incorporation (16 pages) |