Westhoughton
Bolton
BL5 2HS
Secretary Name | Neil David Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31a Southover Westhoughton Bolton BL5 2HS |
Director Name | Adele Rawlinson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 31a Southover Bolton Lancashire BL5 2HS |
Director Name | David Porter |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Director Name | Gavin David Antony Porter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 26 Chorley Road Heath Charnock Chorley Lancashire PR6 9LB |
Registered Address | Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,815 |
Current Liabilities | £81,529 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
5 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 50 landedmans westhoughton bolton BL5 2QJ (1 page) |
24 January 2007 | Director resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Director resigned (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
6 February 2004 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
28 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |