Westhoughton
Bolton
BL5 3QZ
Director Name | Gerald David Horton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 12 Woodleigh Street Manchester Lancashire M9 4ES |
Director Name | Alan Anthony Marsh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 3 Wadebridge Drive Bury Lancashire BL8 2NN |
Secretary Name | Gerald David Horton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 12 Woodleigh Street Manchester Lancashire M9 4ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £369,344 |
Gross Profit | £132,872 |
Net Worth | -£17,436 |
Cash | £161 |
Current Liabilities | £197,366 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 September 2003 | Dissolved (1 page) |
---|---|
13 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: chaddock lane tyldesley manchester M29 7JT (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Statement of affairs (7 pages) |
5 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 41 wynne avenue clifton swinton M27 8FT (1 page) |
18 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
15 August 2001 | Return made up to 14/07/01; full list of members
|
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (3 pages) |
28 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 12 woodleigh street manchester lancashire M9 4ES (1 page) |
4 August 1999 | Ad 14/07/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (12 pages) |