Walton
Merseyside
L4 8UH
Secretary Name | Mr John Christopher Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Beechwood Shady Lane Bromley Cross Bolton Lancashire BL7 9AF |
Director Name | Mr John Christopher Wilkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Beechwood Shady Lane Bromley Cross Bolton Lancashire BL7 9AF |
Director Name | Mark Wilkins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Sales |
Correspondence Address | Apartment 14 Cotton Mill 7 Samuel Ogden Street Manchester M1 7AX |
Secretary Name | Claire Marie Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Student |
Correspondence Address | 14 Broad Lane Walton Merseyside L4 8UH |
Secretary Name | Mark John Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 March 2001) |
Role | Sales |
Correspondence Address | 17 Higher Dunscar Egerton Bolton Lancashire BL7 9TE |
Secretary Name | Barbara Mary Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 16 June 2001) |
Role | Training Officer |
Correspondence Address | 17 Higher Dunscar Egerton Bolton Lancashire BL7 9TE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Statement of affairs (6 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: samantha house gas street bolton BL1 4TQ (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 31/01/02; full list of members; amend (8 pages) |
12 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: apartment 14 cotton mill 7 samuel ogden street off whitworth street manchester M1 7AX (2 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |