Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director Name | Janet Patricia Hayhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Pierpoint Cottage 35 Wigan Road Windy Arbour Winstanley Wigan WN5 7XS |
Secretary Name | Audrey Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Housewife |
Correspondence Address | 38 The Courtyard Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2006 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
12 December 2005 | Administrator's progress report (6 pages) |
13 July 2005 | Statement of administrator's proposal (14 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: britannia mill cross street darwen lancashire BB3 2PN (1 page) |
19 May 2005 | Appointment of an administrator (1 page) |
13 December 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 July 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: rawlings house exchange street blackburn BB1 7JN (1 page) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 2001 | Ad 13/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Incorporation (15 pages) |