Hindley
Wigan
Lancashire
WN2 3PA
Director Name | Jessie Redford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 June 2003) |
Role | Retired |
Correspondence Address | 9 Saint Margarets Close Bolton Lancashire BL1 4QH |
Secretary Name | Jessie Redford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 June 2003) |
Role | Retired |
Correspondence Address | 9 Saint Margarets Close Bolton Lancashire BL1 4QH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Gina Mawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 days after company formation) |
Appointment Duration | 3 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 95 Platt Lane Hindley Wigan Lancashire WN2 3PA |
Secretary Name | Julie Anne Scowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 81 Hamilton Street Chadderton Oldham Lancashire OL9 9HL |
Director Name | Roy Brian Bridges |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Independent Financial Adviser |
Correspondence Address | Flat 4 Cobble Court Yard Carr House Farm, Carr House Lane Lancaster LA1 1SW |
Secretary Name | Jean Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 18 Dobson Road Bolton Lancashire BL1 4RT |
Secretary Name | Roy Brian Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2001) |
Role | Financial Advisor |
Correspondence Address | Flat 4 Cobble Court Yard Carr House Farm, Carr House Lane Lancaster LA1 1SW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 1st Floor 16 Chorley Old Road Bolton Lancashire BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,296 |
Cash | £3,717 |
Current Liabilities | £11,095 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Voluntary strike-off action has been suspended (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (2 pages) |
20 October 1999 | New secretary appointed (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Resolutions
|
7 October 1999 | Incorporation (10 pages) |