Prescot
Merseyside
L35 3PW
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Drummond Way Leigh Lancashire WN7 2RR |
Secretary Name | Anthony Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Lickers Lane Prescot Merseyside L35 3PW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | Sec of state's release of liq (1 page) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unity units 12-14 macon court macon way crewe CW1 6EA (1 page) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: unit 6F saint michaels industrial estate oldgate widnes cheshire WA8 8TL (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Statement of affairs (5 pages) |
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 July 2003 | Return made up to 17/04/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 February 2003 | Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members
|
13 May 2002 | Ad 17/04/01--------- £ si 1@1 (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Company name changed bringout LIMITED\certificate issued on 02/07/01 (2 pages) |
20 June 2001 | Memorandum and Articles of Association (5 pages) |
20 June 2001 | Resolutions
|
17 April 2001 | Incorporation (16 pages) |