Leigh
Lancashire
WN7 4QQ
Secretary Name | Barbara Shiela Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 August 2002) |
Role | Secretary |
Correspondence Address | 3 Chatsworth Drive Newton Chester CH2 2NB Wales |
Director Name | Mr McAdam Alexander Walker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pownall Court Wilmslow Cheshire SK9 5QE |
Secretary Name | David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 8 Dalehead Grove Leigh Lancashire WN7 4QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Davies & Co 44-46 Lower Bridgeman Street Bolton BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Return made up to 23/10/00; full list of members
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2000 | Return made up to 23/10/99; full list of members (6 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 44/46 lower bridgeman street bolton BL2 1DG (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
23 October 1998 | Incorporation (12 pages) |