Westhoughton
Bolton
BL5 3RN
Director Name | Mr Michael Darren Connah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Westhoughton Bolton BL5 3RN |
Secretary Name | Mrs Andrea Connah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Westhoughton Bolton BL5 3RN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2,673 |
Current Liabilities | £10,195 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members
|
18 May 2003 | Registered office changed on 18/05/03 from: coverdale house 6 wetheral close, hindley industrial estate, hindley wigan lancashire WN2 4HS (1 page) |
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 46 coverdale road westhoughton bolton lancashire BL5 3RG (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | Incorporation (10 pages) |