West Portway
Andover
Hampshire
SP10 3LF
Secretary Name | Michael Lessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2008) |
Role | Engineer |
Correspondence Address | 21 Hopkinson Way West Portway Andover Hampshire SP10 3LF |
Director Name | John Anthony Willis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 days after company formation) |
Appointment Duration | 9 months (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 21 Hopkinson Way Andover Hampshire SP10 3SA |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Appointment of a voluntary liquidator (1 page) |
11 August 2004 | C/O replacement of liquidator (7 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: tarleton house 112A-116 chorley new road bolton lancashire (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 21 hopkinson way west portway andover hampshire SP10 3LF (1 page) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Resolutions
|
19 April 2002 | Director resigned (1 page) |
21 February 2002 | Company name changed willis engineering (poole) LTD.\certificate issued on 21/02/02 (2 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
10 April 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (21 pages) |