Westhoughton
Bolton
Lancashire
BL5 2BW
Secretary Name | Gwynneth Catherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 108 Greenmeadows Westhoughton Bolton Lancashire BL5 2BW |
Secretary Name | Gwynn Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Holdenbrook Close Leigh Lancashire WN7 2HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: c/o shaddick smith royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
19 March 2002 | Statement of affairs (7 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (15 pages) |