Boothstown
Manchester
Lancashire
M29 7DY
Secretary Name | Mr David Alan Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Chaddock Lane Boothstown Manchester Lancashire M29 7DY |
Director Name | Lorraine Lee |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 September 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 115 Chaddock Lane Boothstown Manchester Lancashire M29 7DY |
Director Name | Andrew James Lee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Design Director |
Correspondence Address | 21 The Chaddock Level Boothstown Worsley Manchester M28 1UW |
Director Name | Mr Derek Lee |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Wyre Drive Worsley Manchester Lancashire M28 1HH |
Director Name | Lorraine Lee |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oriole Drive Ellenbrook Worsley Lancashire M28 7XF |
Secretary Name | Lorraine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oriole Drive Ellenbrook Worsley Lancashire M28 7XF |
Registered Address | 101 Saint Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,824 |
Cash | £1,534 |
Current Liabilities | £30,588 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
3 August 2006 | Return made up to 12/05/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: hampton house oldham road, middleton manchester M24 1GT (1 page) |
9 September 2003 | Return made up to 12/05/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
24 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 July 2001 | Return made up to 12/05/01; full list of members (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 320 ellenbrook road worsley manchester lancashire M28 1FN (1 page) |
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
12 May 1999 | Incorporation (18 pages) |