Aspull
Wigan
Lancashire
WN2 1SB
Director Name | Keith Linus Connolly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 513 Newchurch Road Rossendale Lancashire BB4 7TR |
Secretary Name | Mr John Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 81 Balcarres Road Aspull Wigan Lancashire WN2 1SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2002 | Sec of state's release of liq (1 page) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Appointment of a voluntary liquidator (6 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: unit 6 laneside court fallbarn road rossendale lancashire BB4 7NT (1 page) |
19 January 2001 | Statement of affairs (9 pages) |
19 January 2001 | Appointment of a voluntary liquidator (1 page) |
19 January 2001 | Resolutions
|
17 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: the workshop millar barn lane rossendale lancashire BB4 7AU (1 page) |
20 October 1999 | Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (11 pages) |