Westhoughton
Bolton
Lancashire
BL5 2QJ
Secretary Name | Terence Leonard Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 78 Landedmans Westhoughton Bolton Lancashire BL5 2QJ |
Director Name | Harshad Patel |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Fore Street Pinner Middlesex HA5 2JH |
Secretary Name | Harshad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Fore Street Pinner Middlesex HA5 2JH |
Director Name | Alexander Terence Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 184 Longfield Road Middle Hulton Bolton Lancashire BL3 3SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £191,631 |
Cash | £78,797 |
Current Liabilities | £187,830 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 March 2007 | Dissolved (1 page) |
---|---|
5 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: unit a staveley ind park north road atherton greater manchester M46 0ST (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 October 2003 | Statement of affairs (10 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 September 2002 | Director resigned (1 page) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: c/o R.S. patel & co 43 costons avenue greenford middlesex UB6 8RJ (1 page) |
7 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 September 2000 | Memorandum and Articles of Association (16 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Ad 15/07/00--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
16 August 2000 | Nc inc already adjusted 11/07/00 (1 page) |
29 October 1999 | New secretary appointed;new director appointed (3 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Director resigned (1 page) |
30 September 1999 | Incorporation (20 pages) |