Horwich
Bolton
BL6 7EA
Secretary Name | Joanne Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 20 Ormston Avenue Horwich Bolton Lancashire BL6 7EA |
Secretary Name | Martin Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 2001) |
Role | Motercycle Sales Salvage |
Correspondence Address | 19 Elleray Road Alkdrington Middleton Manchester Lancashire M24 1NY |
Secretary Name | Mrs Julie Ann Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Highgrove Heaton Bolton Lancashire BL1 5PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hampson Street Horwich Bolton BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | Voluntary strike-off action has been suspended (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2009 | Application for striking-off (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o booths associates 140 lee lane horwich bolton BL6 7AF (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 March 2002 | Return made up to 02/01/02; full list of members
|
11 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
5 March 2001 | Company name changed speed 8561 LIMITED\certificate issued on 05/03/01 (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (21 pages) |