Heywood
Lancashire
OL10 2DH
Director Name | Elaine Maria Lowcock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Burnside Close Heywood Lancashire OL10 2DH |
Secretary Name | Elaine Maria Lowcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Burnside Close Heywood Lancashire OL10 2DH |
Director Name | Lee Davies |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Laurel Street Bacup Lancashire OL13 8BN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Burnside Close Heywood Lancashire OL10 2DH |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £30,950 |
Gross Profit | £14,738 |
Net Worth | -£782 |
Cash | £564 |
Current Liabilities | £7,292 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
24 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 July 2000 | Ad 03/07/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 August 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (18 pages) |