Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(same day as company formation) |
Role | 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 | 22 March 2000(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Powis Road Ashton On Ribble Preston PR2 1AD |
Director Name | Mr Clive Morris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 June 2003) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Ridley Lane Mawdesley Lancashire L40 2RE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2004 | Application for striking-off (1 page) |
15 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
20 November 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 25/06/02; full list of members (8 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
4 October 2001 | Return made up to 25/06/01; full list of members (7 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
26 September 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (14 pages) |