Ashton In Makerfield
Wigan
Lancashire
WN4 9QN
Director Name | Mr David James Lewis |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 February 2007) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 10 Britannia Road Helsby Cheshire WA6 0DP |
Secretary Name | Alan James Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 186 Old Road Ashton In Makerfield Wigan Lancashire WN4 9QN |
Director Name | Lesley Christine Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 204 Chester Road Warrington Cheshire WA4 6AR |
Director Name | Stanley Deboo Lewis |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Retired Company Chairman |
Correspondence Address | Hillside Lodge Hill Road Helsby Warrington Cheshire WA6 9AF |
Secretary Name | Eric George Ambrose Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Weston Road Runcorn Cheshire WA7 4JY |
Director Name | Mr Damian William Parkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2003) |
Role | Head Of It |
Country of Residence | United Kingdom |
Correspondence Address | 27 Weston Road Runcorn Cheshire WA7 4JX |
Director Name | Jane Ann Frances Parkinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2003) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 27 Weston Road Runcorn Cheshire WA7 4JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 20/10/04; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 October 2003 | New director appointed (2 pages) |
10 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 November 2002 | Return made up to 20/10/02; full list of members
|
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 March 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 20/10/01; full list of members
|
20 November 2001 | Ad 25/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 140 chorley old road bolton lancashire BL1 3AT (1 page) |
20 October 2000 | Secretary resigned (1 page) |