Westhoughton
Lancashire
BL5 2GN
Director Name | Mr Nigel David Travis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 April 2012) |
Role | Company Director |
Correspondence Address | 3 Bentworth Close Westhoughton Bolton BL5 2GN |
Secretary Name | Julie Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 April 2012) |
Role | Co Director |
Correspondence Address | 3 Bentworth Close Westhoughton Lancashire BL5 2GN |
Director Name | Jonathan Greenwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2003) |
Role | Contractor |
Correspondence Address | Hamnett House Gibbet Street Highroad Well Halifax West Yorkshire HX2 0AR |
Secretary Name | John Barry Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Tree Croft Recreation Road Sowerby Bridge West Yorkshire HX6 2LT |
Director Name | Jacqui Greenwood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2003) |
Role | Sales Director |
Correspondence Address | The Bungalow 16 Exeter Street Salter Hebble Halifax West Yorkshire HX3 0PU |
Director Name | Jacqui Greenwood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Tree Croft Recreation Road Sowerby Bridge HX6 2LT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,080 |
Cash | £53,352 |
Current Liabilities | £60,528 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
12 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
9 October 2007 | Appointment of a voluntary liquidator (1 page) |
9 October 2007 | Statement of affairs (11 pages) |
9 October 2007 | Statement of affairs (11 pages) |
9 October 2007 | Appointment of a voluntary liquidator (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
5 October 2007 | Registered office changed on 05/10/07 from: 3 bentworth close westhoughton bolton lancashire BL5 2GN (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 3 bentworth close westhoughton bolton lancashire BL5 2GN (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: tree croft recreation road sowerby bridge HX6 2LT (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: tree croft recreation road sowerby bridge HX6 2LT (1 page) |
30 March 2007 | Secretary resigned (1 page) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 05/08/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members
|
28 July 2004 | Return made up to 05/08/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: tree croft recreation road sowerby bridge halifax west yorkshire HX6 2LT (1 page) |
20 November 2003 | Secretary's particulars changed (1 page) |
20 November 2003 | Secretary's particulars changed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: tree croft recreation road sowerby bridge halifax west yorkshire HX6 2LT (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: hamnett house gibbet street highroad well halifax west yorkshire HX2 0AR (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: hamnett house gibbet street highroad well halifax west yorkshire HX2 0AR (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
10 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 05/08/02; full list of members (6 pages) |
29 July 2002 | Return made up to 05/08/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
22 December 2000 | Return made up to 05/08/00; full list of members (6 pages) |
22 December 2000 | Return made up to 05/08/00; full list of members (6 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 14 waindale close, mount tabor halifax west yorkshire HX2 0UL (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 14 waindale close, mount tabor halifax west yorkshire HX2 0UL (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 1999 | New director appointed (1 page) |
15 December 1999 | New director appointed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 December 1999 | New secretary appointed (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (16 pages) |
5 August 1999 | Incorporation (16 pages) |