Westhoughton
Bolton
Lancashire
BL5 2QN
Secretary Name | Mr Edmund Peter Geeleher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 3 Apple Dell Avenue Golborne Warrington Cheshire WA3 3HY |
Director Name | Mr Anthony James Harper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Secretary Name | Andrew James O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Roger Allan Dixon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mossbrook Drive Cottam Preston Lancashire PR4 0AR |
Secretary Name | Mr Paul David Furby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 5 Dalton Fold Westhoughton Bolton Lancashire BL5 2QN |
Director Name | Anthony Paul Buckley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 August 2001) |
Role | Managing Director |
Correspondence Address | 32 Deacons Close Croft Warrington Cheshire WA3 7EN |
Director Name | Mr Raymond Howard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2002) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2002) |
Role | Director And Non Executive Cha |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hinderton Road Neston Cheshire CH64 9PF Wales |
Secretary Name | Mr Philip Alan Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandiway Meols Wirral Merseyside CH47 6AJ Wales |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2003 | Receiver ceasing to act (1 page) |
2 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2002 | New secretary appointed (1 page) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | Director resigned (1 page) |
28 January 2002 | Administrative Receiver's report (55 pages) |
24 January 2002 | Appointment of receiver/manager (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 dale street liverpool merseyside L2 2ET (1 page) |
17 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 09/06/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Memorandum and Articles of Association (33 pages) |
4 October 2000 | Nc inc already adjusted 13/09/00 (1 page) |
4 October 2000 | Resolutions
|
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
20 August 1999 | Resolutions
|
5 August 1999 | Recon 23/07/99 (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | £ nc 100/100100 23/07/99 (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Ad 23/07/99--------- £ si 100098@1=100098 £ ic 2/100100 (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Incorporation (19 pages) |