Sale
Cheshire
M33 4ND
Director Name | Sylvia Phillips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 August 2010) |
Role | Operations Executive |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Secretary Name | Sylvia Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 August 2010) |
Role | Operations Executive |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Highgrove Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Registered Address | 46 Lower Bridgeman Street Bolton Greater Manchester BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 December 2007 | Accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 20/06/07; full list of members (7 pages) |
6 November 2007 | Return made up to 20/06/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts made up to 31 March 2003 (5 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 May 2002 | Accounts made up to 31 July 2001 (5 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members
|
17 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Accounts made up to 31 July 2000 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
19 January 2001 | Memorandum and Articles of Association (3 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
17 January 2001 | Company name changed keoco 185 LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed keoco 185 LIMITED\certificate issued on 17/01/01 (2 pages) |
1 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 July 1999 | Incorporation (15 pages) |