Brookfield
Littleborough
Lancashire
OL15 8RZ
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 July 2004) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Matthew Colin Bowker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Palin Wood Road Delph Oldham OL3 5UW |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Clive House Clive Street Bolton Lancashire 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 | £1,000 |
Cash | £2,960 |
Current Liabilities | £7,319 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
3 July 2002 | Return made up to 18/10/01; full list of members (8 pages) |
3 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 18/10/00; full list of members (7 pages) |
21 October 2000 | Particulars of mortgage/charge (4 pages) |
25 September 2000 | Company name changed jacksons (N. lancs) LIMITED\certificate issued on 26/09/00 (2 pages) |
17 April 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
17 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2000 | New director appointed (3 pages) |
2 December 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (3 pages) |
18 October 1999 | Incorporation (14 pages) |