Stoneacre Lane Adlington
Chorley
Lancashire
PR6 9SR
Director Name | Maurice Patrick Hedgecock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 February 2007) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 16 Telford Close Conwy Marina Conwy Gwynedd LL32 8GT Wales |
Director Name | Joanne Patel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 41 Stonehaven Knutshaw Bridge Bolton Lancashire BL3 4UW |
Director Name | Mr Ian Thomas Smethurst |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Stoneacre Lane Adlington Chorley Lancashire PR6 9SR |
Director Name | Annie Kirschenmann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2006) |
Role | Certification |
Correspondence Address | 6844 35th St Se Windsor 58424 North Dakota United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Laurel House 173 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Director resigned (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 September 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
3 July 2003 | Return made up to 29/03/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 April 2003 | Director resigned (1 page) |
29 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
21 November 2002 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
29 March 2001 | Incorporation (15 pages) |