Westhoughton
Bolton
Lancashire
BL5 2EL
Secretary Name | Steven Kenneth Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lyndhurst Skelmersdale Lancashire WN8 6UH |
Director Name | Ian Clifford Wooding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Social Worker |
Correspondence Address | 41 Rockwell Road West Derby Liverpool Merseyside L12 4XX |
Director Name | Michael Paul Hughes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 2001) |
Role | Social Worker |
Correspondence Address | 91 North Sudley Road Aigburth Liverpool Merseyside L17 6BR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 140 Chorley Old Road Bolton Lancashire BL1 3AT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 August 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
3 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 36 old vicarage westhoughton bolton lancashire BL5 2EL (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
28 June 2001 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2001 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Incorporation (32 pages) |