Newton Le Willows
Merseyside
WA12 9XA
Director Name | Peter Hilton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years (closed 28 January 2003) |
Role | Engineer |
Correspondence Address | Grosvenor House Agecroft Road Swinton Manchester M27 8UW |
Director Name | Stephen Lamb |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 April 2000) |
Role | Plant Salesman |
Correspondence Address | 37 Oulton Close Birkenhead Merseyside L43 0XD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Grosvenor House Agecroft Enterprise Park Manchester M27 8UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £164,947 |
Gross Profit | £40,810 |
Net Worth | -£28,871 |
Cash | £131 |
Current Liabilities | £83,271 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
29 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 12/07/00; full list of members
|
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Director resigned (2 pages) |
12 July 1999 | Incorporation (10 pages) |