Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2001(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £7 |
Current Liabilities | £7 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
23 August 2004 | Director resigned (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
6 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
5 December 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 17/11/01; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 16 May 2001 (3 pages) |
18 March 2002 | Accounting reference date shortened from 16/05/02 to 31/03/02 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page) |
12 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 16 May 2000 (3 pages) |
27 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
17 January 2000 | Ad 15/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 December 1999 | Accounting reference date extended from 30/11/99 to 16/05/00 (1 page) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New secretary appointed;new director appointed (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Incorporation (14 pages) |