Waterfoot
Rossendale
Lancashire
BB4 7JA
Director Name | Mr John Clive Birtwell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | GB |
Correspondence Address | 39 Longsight Road Bury Lancashire BL0 9SL |
Director Name | Stuart Andrew Duncan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Turton Heights Bromley Cross Bolton Greater Manchester BL2 3DU |
Director Name | Hilary Dunn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Little Stones Road Egerton Bolton BL7 9UN |
Director Name | Kathryn Gregory |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Partner In Firm Of Solicitors |
Correspondence Address | 32 Castle Hill Park Hindley Wigan Lancashire WN2 4DZ |
Director Name | Mr Andrew John McLoughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sondela House 3 Parkside Drive Whittle Le Woods Chorley Lancashire PR6 7PL |
Director Name | Craig Stephen Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Crossfields Bromley Cross Bolton Greater Manchester BL2 4NY |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Mr David Steele Porter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burnthwaite Cottage Old Hall Lane, Lostock Bolton Lancashire BL6 4LJ |
Director Name | Fraser Cameron Young |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Crown Point Edgworth Lancashire BL7 0BD |
Secretary Name | Mr Edward Nally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Susan Mary Twist |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 353 Gathurst Road Orrell Wigan Lancashire WN5 8QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Silverwell House Silverwell Street Bolton BL1 1PT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
8 July 2004 | Return made up to 29/05/04; full list of members
|
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members
|
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (13 pages) |
13 August 2001 | Memorandum and Articles of Association (8 pages) |
13 August 2001 | Resolutions
|
2 August 2001 | Ad 31/05/01--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
2 August 2001 | Ad 31/05/01-31/05/01 £ si 5@1=5 £ ic 1/6 (2 pages) |
26 July 2001 | Company name changed ashworth advocacy services limit ed\certificate issued on 26/07/01 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |