Westhoughton
Bolton
BL5 3TS
Secretary Name | Beryl Rushton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 100 Southfield Drive Westhoughton Lancashire BL5 2NH |
Director Name | Duncan Burns |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 36 Carron Grove Bolton Lancashire BL2 6LR |
Secretary Name | Mark Paul Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Collinwood Way Westhoughton Bolton BL5 3TS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 4b Westhoughton Ind Estate St James Street West Houghton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | £22,580 |
Cash | £17,507 |
Current Liabilities | £22,755 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2007 | Application for striking-off (1 page) |
1 June 2007 | Return made up to 27/03/07; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 27/03/05; full list of members (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 27/03/04; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (14 pages) |