Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 November 2008) |
Role | Secretary |
Correspondence Address | 57 The Moorlands Weir Bacup Lancashire OL13 8BT |
Director Name | Mrs Denise Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Paddock Farm Harwood Road, Tottington Bury Lancashire BL8 3PT |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Mr Patrick Gerald Colin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Knutsford Road Wilmslow Cheshire SK9 6JH |
Secretary Name | Mrs Denise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Paddock Farm Harwood Road, Tottington Bury Lancashire BL8 3PT |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
23 June 2008 | Application for striking-off (1 page) |
11 September 2007 | Return made up to 09/07/07; no change of members (6 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 August 2006 | Director resigned (1 page) |
24 July 2006 | Section 394 (1 page) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
26 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: kingfisher business centre burnley road rawtenstall rossendale BB4 8EQ (1 page) |
30 September 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New director appointed (4 pages) |
14 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (32 pages) |