Heywood
Lancashire
OL10 4FF
Director Name | Sarah Ann McStay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(same day as company formation) |
Role | Rgn Nurse |
Correspondence Address | 19 Frank Fold Heywood Lancashire OL10 4FF |
Secretary Name | Ian Paul McStay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Frank Fold Heywood Lancashire OL10 4FF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 19 Frank Fold Heywood Lancashire OL10 4FF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,092 |
Cash | £20,330 |
Current Liabilities | £3,532 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
11 September 2003 | Application for striking-off (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
25 July 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
16 January 2003 | Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 111 higher lomax lane heywood lancashire OL10 4RU (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
6 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 August 2000 (2 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 August 1999 | Incorporation (16 pages) |