Heapey
Chorley
Lancashire
PR6 9BX
Secretary Name | Alexander Charles Petrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 2 Heapey House Cottages Heapey Road, Heapey Chorley Lancashire PR6 9BW |
Director Name | Mr Alastair Scott Petrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phillipsons Barn Tithe Barn Lane Heapey Chorley Lancashire PR6 9BX |
Secretary Name | Suzette Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Secretary Name | Neil Howard Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 days after company formation) |
Appointment Duration | 1 year (resigned 16 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Babylon Lane, Heath Charnock Chorley Lancashire PR6 9EU |
Director Name | Mr Martin Stuart Greenbank |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Villa 52 Church Street Gildersome Leeds West Yorkshire LS27 7AL |
Secretary Name | Mr Martin Stuart Greenbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Villa 52 Church Street Gildersome Leeds West Yorkshire LS27 7AL |
Director Name | 1 Stop Company Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 14 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Registered Address | 14 Market Place Ramsbottom Bury Lancashire BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,053 |
Cash | £6,975 |
Current Liabilities | £5,631 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Secretary's change of particulars / alexander petrie / 01/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / diana san juan / 01/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / alastair petrie / 01/01/2009 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page) |
29 February 2000 | Company name changed jola 5 LIMITED\certificate issued on 01/03/00 (2 pages) |