Appley Bridge
Wigan
Lancashire
WN6 9JW
Secretary Name | Jacqueline McNeill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 4 Sefton Street Southport Merseyside PR8 6SL |
Director Name | Jacqueline McNeill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 4 Sefton Street Southport Merseyside PR8 6SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (6 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: suite 9 jubilee house altcar road formby merseyside L37 8DL (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Statement of affairs (6 pages) |
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 July 2002 | Particulars of mortgage/charge (7 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: suite 9A jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |