Worsley
Manchester
Lancashire
M28 3LB
Director Name | Mr Peter Joseph Donnelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 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 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 |
Year | 2014 |
---|---|
Net Worth | £867 |
Current Liabilities | £35,783 |
Latest Accounts | 31 May 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | Application for striking-off (1 page) |
12 December 2006 | Return made up to 18/06/06; full list of members (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 December 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 January 2005 | Return made up to 18/06/04; no change of members (7 pages) |
9 August 2004 | Company name changed jacksons sports concepts LIMITED\certificate issued on 09/08/04 (2 pages) |
2 July 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 October 2003 | Return made up to 18/06/03; no change of members
|
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
20 November 2002 | Director resigned (1 page) |
31 October 2002 | Return made up to 18/06/00; full list of members; amend (8 pages) |
31 October 2002 | Return made up to 18/06/01; full list of members; amend (8 pages) |
24 October 2002 | Ad 18/06/99--------- £ si 99@1 (2 pages) |
24 October 2002 | Return made up to 18/06/02; full list of members (8 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays lancashire M5 2TS (1 page) |
21 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
7 September 2000 | Return made up to 18/06/00; full list of members (7 pages) |
16 December 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (3 pages) |
18 October 1999 | New director appointed (2 pages) |
24 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (14 pages) |