Greenmount
Bury
Lancashire
BL8 4HN
Director Name | John William Whittle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2012) |
Role | Solicitor |
Correspondence Address | 5 South Road Bowdon Cheshire WA14 2JZ |
Secretary Name | Mark Stapleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(10 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 June 2012) |
Role | Accountant |
Correspondence Address | 25 The Willows Chorley Lancashire PR7 3RQ |
Director Name | Mr Roger Donald Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Limefield Road Smithills Bolton Lancashire BL1 6LA |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Director Name | Mr David Roger Tyson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mountcliffe House Georges Lane Horwich Bolton Lancashire BL6 6RS |
Secretary Name | Keoco Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 June 2009) |
Correspondence Address | 2 The Parklands Bolton BL6 4SE |
Website | keoghs.co.uk/ |
---|---|
Telephone | 01985 810705 |
Telephone region | Warminster |
Registered Address | 2 The Parklands Bolton BL6 4SE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at 1 | John William Whittle 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
4 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Company name changed keoghs LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Resolutions
|
30 July 2010 | Termination of appointment of David Tyson as a director (1 page) |
30 July 2010 | Termination of appointment of David Tyson as a director (1 page) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Termination of appointment of David Tyson as a director (1 page) |
14 July 2010 | Termination of appointment of David Tyson as a director (1 page) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 September 2009 | Appointment terminate, secretary david tyson logged form (1 page) |
16 September 2009 | Appointment Terminate, Secretary David Tyson Logged Form (1 page) |
16 September 2009 | Director appointed roger clarke (2 pages) |
16 September 2009 | Director appointed roger clarke (2 pages) |
23 July 2009 | Director's Change of Particulars / john whittle / 01/06/2009 / HouseName/Number was: , now: 5; Street was: 10 moss grove, now: south road; Post Town was: kenilworth, now: bowdon; Region was: warwickshire, now: cheshire; Post Code was: CV8 2WB, now: WA14 2JZ (1 page) |
23 July 2009 | Return made up to 12/06/09; no change of members (11 pages) |
23 July 2009 | Return made up to 12/06/09; no change of members (11 pages) |
23 July 2009 | Director's change of particulars / john whittle / 01/06/2009 (1 page) |
15 July 2009 | Appointment terminated secretary keoco company secretary LIMITED (1 page) |
15 July 2009 | Secretary appointed mark stapleton (2 pages) |
15 July 2009 | Appointment Terminated Secretary keoco company secretary LIMITED (1 page) |
15 July 2009 | Secretary appointed mark stapleton (2 pages) |
28 May 2009 | Accounts made up to 30 June 2008 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 December 2008 | Return made up to 12/06/07; full list of members (7 pages) |
28 December 2008 | Return made up to 12/06/06; no change of members (4 pages) |
28 December 2008 | Return made up to 12/06/08; no change of members (5 pages) |
28 December 2008 | Return made up to 12/06/07; full list of members (7 pages) |
28 December 2008 | Return made up to 12/06/06; no change of members (4 pages) |
28 December 2008 | Return made up to 12/06/08; no change of members (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 July 2008 | Accounts made up to 30 June 2007 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts made up to 30 June 2005 (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | Company name changed shgoek LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed shgoek LIMITED\certificate issued on 21/11/06 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
25 October 2006 | Company name changed keoghs LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed keoghs LIMITED\certificate issued on 25/10/06 (2 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
13 April 2005 | Accounts made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 March 2004 | Accounts made up to 30 June 2003 (2 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (2 pages) |
26 July 2002 | Return made up to 12/06/02; full list of members
|
26 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
9 March 2002 | Accounts made up to 30 June 2001 (4 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (4 pages) |
3 July 2000 | Company name changed keoco 182 LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed keoco 182 LIMITED\certificate issued on 04/07/00 (2 pages) |
29 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
22 June 1999 | Incorporation (15 pages) |