Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Mr Mark Andrew Barry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1999(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2003) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whitebeam Close Milnrow Rochdale Lancashire OL16 4ND |
Director Name | Mr Matthew Colin Bowker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 19 Palin Wood Road Delph Oldham OL3 5UW |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(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 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
7 April 2003 | Director resigned (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 November 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
23 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
20 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Return made up to 18/05/00; full list of members (8 pages) |
7 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (3 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (14 pages) |