Chorley Road Withnell
Chorley
Lancashire
PR6 8BQ
Director Name | Joseph Gibson Dawson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 9 Ollerton Terrace Chorley Road Withnell Chorley Lancashire PR6 8BQ |
Secretary Name | Janet Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 May 2005) |
Role | Manager |
Correspondence Address | 9 Ollerton Terrace Chorley Road Withnell Chorley Lancashire PR6 8BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
17 October 2003 | Return made up to 18/08/03; full list of members
|
12 August 2003 | Registered office changed on 12/08/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: stanmore house 64-68 blackburn street radcliffe lancashire M26 2JS (1 page) |
13 September 2001 | Return made up to 18/08/01; full list of members
|
21 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 November 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: new springs 90A blackburn road whittle le woods chorley lancashire PR6 8LG (1 page) |
10 October 2000 | Memorandum and Articles of Association (9 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Company name changed pathmost LIMITED\certificate issued on 06/10/00 (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |