Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director Name | Mr Alan Kenneth Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 10 April 2008) |
Role | Music Wholesaler |
Correspondence Address | Eagley Bank Bungalow Andrew Lane Bolton BL1 7JF |
Director Name | James Waddicker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr John Mark Waddicker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2008) |
Role | Music Wholesaler |
Country of Residence | England |
Correspondence Address | 127 Regent Road Lostock Bolton Lancashire BL6 4DX |
Secretary Name | James Waddicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 12 Lodge Bank Ind Estate Crown Lane Horwich Bolton BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Appointment terminated director alan smith (1 page) |
14 April 2008 | Appointment terminated director lyndon forshaw (2 pages) |
6 March 2008 | Appointment terminated director john waddicker (1 page) |
6 March 2008 | Appointment terminated director and secretary james waddicker (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 08/02/07; full list of members
|
19 February 2007 | Director's particulars changed (1 page) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 March 2006 | Return made up to 08/02/06; full list of members (9 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 08/02/05; full list of members
|
9 February 2005 | Director's particulars changed (2 pages) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members
|
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
27 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
17 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 March 2002 | Return made up to 08/02/02; full list of members (8 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: bank chambers market place, atherton manchester lancashire M46 0EG (1 page) |
13 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
5 February 2001 | Return made up to 08/02/01; full list of members
|
15 June 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
5 June 1999 | Ad 30/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 May 1999 | Company name changed missionmode LIMITED\certificate issued on 26/05/99 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |