Westhead
Ormskirk
Lancashire
L40 6HB
Secretary Name | Louise Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 4 Clifton Street Swinley Wigan Lancashire WN1 2BU |
Director Name | Roger Stephenson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 4 Brenkley Court Seaton Burn Newcastle Upon Tyne NE13 6DR |
Secretary Name | James Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Dentist |
Correspondence Address | 1 Bewcastle Drive Westhead Ormskirk Lancashire L40 6HB |
Director Name | Mr Andrew Laird Hosie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ryburn Close Crewe Liverpool Lancashire CW2 5RN |
Director Name | Gregory Neil Welden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 10 months (resigned 02 October 2000) |
Role | Sales Director |
Correspondence Address | 16b Burbo Bank Road North Liverpool Merseyside L23 8TA |
Secretary Name | Gregory Neil Welden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 10 months (resigned 02 October 2000) |
Role | Sales Director |
Correspondence Address | 16b Burbo Bank Road North Liverpool Merseyside L23 8TA |
Secretary Name | Dominic Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 75 County Road Ormsicirk Lancashire L39 |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 1 Eastworks Lamberhead Industrial Estate Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£36,744 |
Current Liabilities | £41,714 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2002 | Application for striking-off (1 page) |
22 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
10 May 2001 | Return made up to 24/11/00; full list of members (6 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: chancery house railway road ormskirk lancashire L39 2DN (1 page) |
28 March 2001 | Accounts for a small company made up to 30 November 1999 (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Return made up to 24/11/99; full list of members
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (12 pages) |