Horwich
Bolton
Lancashire
BL6 7NE
Secretary Name | Paul Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cheriton Gardens Horwich Bolton Lancashire BL6 7NE |
Director Name | Paul Lacey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 13 Cheriton Gardens Horwich Bolton Lancashire BL6 7NE |
Director Name | Andrew Moynihan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 February 2002) |
Role | Company Director |
Correspondence Address | 18 Oakdale Harwood Bolton Lancashire BL2 3JX |
Director Name | Sarah Louise Lacey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 17 Dale Street West Bolton Lancashire BL6 6JU |
Secretary Name | Sarah Louise Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 17 Dale Street West Bolton Lancashire BL6 6JU |
Director Name | Russell Smalley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 2 Clough Fold Westhoughton Bolton Lancashire BL5 3AP |
Secretary Name | Russell Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 2 Clough Fold Westhoughton Bolton Lancashire BL5 3AP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 34 Swinley Road Wigan WN1 2DN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Turnover | £51,427 |
Gross Profit | £23,605 |
Net Worth | £5,025 |
Current Liabilities | £10,317 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 July 2004 | Secretary resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Company name changed pc solved LIMITED\certificate issued on 15/01/04 (2 pages) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
2 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
13 March 2002 | Director resigned (1 page) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members
|
1 May 2001 | Registered office changed on 01/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 February 2001 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (4 pages) |
17 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (12 pages) |