Orrell
Wigan
Lancs
WN5 0DB
Secretary Name | Anthony Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 92 Bell Lane Orrell Wigan Lancs WN5 0DB |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Ms Beverley Anne High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 Paddock Lane Failsworth Manchester Lancashire M35 0NX |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Director Name | Mr Paul Kenneth Holmes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Director Name | Vaughan William Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2003) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Street Tetbury Gloucestershire GL8 8DW Wales |
Secretary Name | Peter Berchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 April 2003) |
Role | Accountants |
Correspondence Address | 16 Shawclough Way Lowerfold Rochdale Lancashire OL12 7HF |
Registered Address | C/O Rsm Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,707 |
Cash | £7,874 |
Current Liabilities | £118,156 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2007 | Receiver ceasing to act (1 page) |
25 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2004 | Administrative Receiver's report (11 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
20 November 2003 | Appointment of receiver/manager (1 page) |
20 October 2003 | Company name changed access options LIMITED\certificate issued on 20/10/03 (2 pages) |
26 July 2003 | Director resigned (2 pages) |
4 July 2003 | Return made up to 28/01/03; full list of members
|
11 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 August 2002 | New secretary appointed (2 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members
|
27 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
26 November 2001 | Return made up to 28/01/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Secretary resigned (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
28 January 2000 | Incorporation (14 pages) |