West Houghton
Bolton
BL5 2AJ
Secretary Name | Mrs Sheila Webster |
---|---|
Status | Closed |
Appointed | 31 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 209 Wigan Road Westhoughton Bolton Lancs BL5 2AJ |
Director Name | Mrs Sheila Ann Webster |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Wigan Road Westhoughton Bolton Lancashire BL5 2AJ |
Secretary Name | Mr John Desmond Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2011) |
Role | Financial Consultant Estate Ag |
Country of Residence | United Kingdom |
Correspondence Address | 209 Wigan Road West Houghton Bolton BL5 2AJ |
Director Name | Mrs Lily Ranjini Kearney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2011) |
Role | Prperty Development |
Country of Residence | United Kingdom |
Correspondence Address | 218 Verdant Lane Catford London SE6 1LJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 209 Wigan Road Westhoughton Bolton Lancs BL5 2AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | -£57,145 |
Current Liabilities | £215,105 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 April 2011 | Termination of appointment of Lily Kearney as a director (1 page) |
26 April 2011 | Termination of appointment of John Webster as a secretary (1 page) |
26 April 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
26 April 2011 | Termination of appointment of Lily Kearney as a director (1 page) |
26 April 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
26 April 2011 | Appointment of Mrs. Sheila Webster as a secretary (1 page) |
26 April 2011 | Termination of appointment of John Webster as a secretary (1 page) |
26 April 2011 | Appointment of Mrs. Sheila Webster as a secretary (1 page) |
14 January 2011 | Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8rd United Kingdom on 14 January 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Mr John Desmond Webster on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Lily Ranjini Kearney on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr John Desmond Webster on 11 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Lily Ranjini Kearney on 11 July 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 January 2009 | Registered office changed on 24/01/2009 from 209 wigan road westhoughton bolton lancashire BL5 2AJ (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 209 wigan road westhoughton bolton lancashire BL5 2AJ (1 page) |
19 January 2009 | Appointment Terminated Director sheila webster (1 page) |
19 January 2009 | Appointment terminated director sheila webster (1 page) |
13 January 2009 | Director appointed lily ranisini kearney (2 pages) |
13 January 2009 | Director appointed lily ranisini kearney (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 August 2008 | Director and Secretary's Change of Particulars / john webster / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , (2 pages) |
18 August 2008 | Director's Change of Particulars / sheila webster / 01/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , now: unite (2 pages) |
18 August 2008 | Director and secretary's change of particulars / john webster / 01/07/2008 (2 pages) |
18 August 2008 | Director's change of particulars / sheila webster / 01/07/2008 (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Return made up to 07/07/07; no change of members (7 pages) |
4 October 2007 | Return made up to 07/07/07; no change of members (7 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
12 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
10 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 07/07/05; full list of members
|
25 June 2005 | Registered office changed on 25/06/05 from: international house high street mayfield east sussex TN20 6AA (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: international house high street mayfield east sussex TN20 6AA (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
23 July 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
21 August 2003 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
21 August 2003 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
31 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
2 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
13 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 August 2001 | Accounts made up to 31 July 2001 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
13 August 2001 | Resolutions
|
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
15 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Accounts made up to 31 July 2000 (1 page) |
7 July 1999 | Incorporation (15 pages) |