Leigh
Lancashire
WN7 4AJ
Secretary Name | Lily Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Railway Road Leigh Lancashire WN7 4AJ |
Director Name | Nigel James Ashton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Safety Engineering Consultant |
Correspondence Address | Flat 9 Allenswood Albert Drive London SW19 6JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House Clive Street Bolton 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 October 2003 | Dissolved (1 page) |
---|---|
17 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 121 railway road leigh lancashire WN7 4AJ (1 page) |
12 April 2000 | Appointment of a voluntary liquidator (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Statement of affairs (7 pages) |
24 February 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: flat 9 allenswood albert drive london SW19 6JX (1 page) |
7 January 2000 | Return made up to 17/12/99; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 3 fernwood albert drive london SW19 6LR (1 page) |
13 July 1999 | Ad 01/07/99--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
13 July 1999 | Resolutions
|
3 February 1999 | Registered office changed on 03/02/99 from: 233/243 wimbledon park road london SW18 5RJ (1 page) |
3 February 1999 | Ad 24/12/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
17 December 1998 | Incorporation (16 pages) |