Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director Name | James Waddicker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr John Mark Waddicker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Music Wholesaler |
Country of Residence | England |
Correspondence Address | 127 Regent Road Lostock Bolton Lancashire BL6 4DX |
Secretary Name | James Waddicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr Alan Kenneth Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2008) |
Role | Sales Director |
Correspondence Address | Eagley Bank Bungalow Andrew Lane Bolton BL1 7JF |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | S10 Endeavor House Watersmeeting Road Bolton Lancs BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Appointment terminated director alan smith (1 page) |
14 April 2008 | Appointment terminated director lyndon forshaw (2 pages) |
14 April 2008 | Appointment terminated director and secretary james waddicker (1 page) |
14 April 2008 | Appointment terminated director john waddicker (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: unit 12 lodge bank ind estate crown lane horwich bolton BL6 5HY (1 page) |
23 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
19 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 July 2006 | Return made up to 30/05/06; full list of members
|
26 August 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 June 2005 | Return made up to 30/05/05; full list of members
|
27 April 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Return made up to 30/05/04; full list of members
|
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Return made up to 30/05/03; full list of members
|
2 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: units 31-32 bolton technology exchange queensbrook spa road bolton lancashire BL1 4AY (1 page) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
19 June 2001 | New director appointed (2 pages) |